Djsmart Limited, a registered company, was launched on 26 Jan 2000. 9429037384319 is the New Zealand Business Number it was issued. "Holder investor farms and farm animals" (ANZSIC L662070) is how the company was categorised. This company has been run by 2 directors: Michael Douglas Wallis - an active director whose contract started on 26 Jan 2000,
Jennifer Mary Wallis - an inactive director whose contract started on 26 Jan 2000 and was terminated on 12 Mar 2008.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 88 Hamurana Road, Omokoroa, Omokoroa, 3114 (registered address),
88 Hamurana Road, Omokoroa, Omokoroa, 3114 (service address),
414 Youngson Road, Rd 7, Whakamarama, 3179 (physical address).
Djsmart Limited had been using 414 Youngson Road, Rd 7, Whakamarama as their registered address up to 31 Oct 2023.
A total of 200 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 100 shares (50%).
Principal place of activity
44 Links View Drive, Omokoroa, Omokoroa, 3114 New Zealand
Previous addresses
Address #1: 414 Youngson Road, Rd 7, Whakamarama, 3179 New Zealand
Registered & service address used from 23 Sep 2021 to 31 Oct 2023
Address #2: 44 Links View Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 04 Nov 2019 to 23 Sep 2021
Address #3: 414 Youngson Road, Rd 7, Whakamarama, 3179 New Zealand
Physical & registered address used from 31 Oct 2017 to 04 Nov 2019
Address #4: 484b Okete Road, Rd 1, Raglan, 3295 New Zealand
Registered & physical address used from 10 Aug 2016 to 31 Oct 2017
Address #5: 37 Bridle Creek Road, Rd 1, Raglan, 3295 New Zealand
Physical address used from 15 Nov 2013 to 10 Aug 2016
Address #6: 37 Bridle Creek Road, Rd 1, Raglan, 3295 New Zealand
Registered address used from 29 Oct 2013 to 10 Aug 2016
Address #7: 8 Vereker Court, Rototuna, Hamilton, 3210 New Zealand
Registered address used from 24 Sep 2010 to 29 Oct 2013
Address #8: 8 Vereker Court, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 24 Sep 2010 to 15 Nov 2013
Address #9: Okete, R D 1, Raglan New Zealand
Registered address used from 13 Apr 2000 to 24 Sep 2010
Address #10: Okete, R D 1, Raglan
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #11: Okete, R D 1, Raglan New Zealand
Physical address used from 26 Jan 2000 to 24 Sep 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Wallis, Michael Douglas |
Omokoroa Whakamarama 3114 New Zealand |
26 Jan 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Wallis, Michael Douglas |
Omokoroa Whakamarama 3114 New Zealand |
09 Oct 2018 - |
Individual | Carson, Ashley James |
Frankton Hamilton 3204 New Zealand |
09 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Jennifer Mary |
Hamilton |
26 Jan 2000 - 27 Jun 2010 |
Other | Null - The Jm Wallis Family Trust | 27 Aug 2008 - 27 Aug 2008 | |
Other | The Jm Wallis Family Trust | 27 Aug 2008 - 27 Aug 2008 | |
Individual | Bernau, Timothy John |
Rd 7 Whakamarama 3179 New Zealand |
16 Sep 2010 - 09 Oct 2018 |
Michael Douglas Wallis - Director
Appointment date: 26 Jan 2000
Address: Omokoroa, Tauranga, 3179 New Zealand
Address used since 21 Oct 2023
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 15 Sep 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 24 Oct 2019
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 02 Aug 2016
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 29 Aug 2017
Jennifer Mary Wallis - Director (Inactive)
Appointment date: 26 Jan 2000
Termination date: 12 Mar 2008
Address: Hamilton,
Address used since 01 Nov 2006
Msj (2016) Limited
429 Youngson Road
A R H Developments Limited
434 Youngson Road
Md Bell Trading Limited
421 Youngson Road
Lots Of Lifestyle Limited
401c Youngson Road
Locavista Limited
252 Whakamarama Road
Bkg Trading Limited
257h Whakamarama Road
Balnacoil Farms Limited
999 State Highway 29
Jjjc Limited
35 Norton Road
Kitchener Estate Limited
Level 1, 247 Cameron Road
Ohourere Springs Limited
Level 1, 247 Cameron Road
Riverside Flats Limited
247 Cameron Road
Sidella Limited
Level 1, 247 Cameron Road