D J & G C Limited, a registered company, was registered on 25 May 2012. 9429030655812 is the NZ business identifier it was issued. "Soap mfg" (ANZSIC C185150) is how the company has been classified. This company has been supervised by 2 directors: Dan Jin - an active director whose contract started on 25 May 2012,
Gregory Brian Cooke - an inactive director whose contract started on 25 May 2012 and was terminated on 02 Oct 2020.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
D J & G C Limited had been using Unit 8, 15 Accent Drive, East Tamaki, Auckland as their registered address until 25 Jun 2024.
Previous names for this company, as we found at BizDb, included: from 22 May 2012 to 31 Jan 2020 they were named Nz Soap & Skincare Limited.
A single entity owns all company shares (exactly 100 shares) - Jin, Dan - located at 2013, Whitford.
Previous addresses
Address #1: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 06 Jul 2023 to 25 Jun 2024
Address #2: 1 / 123 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 25 May 2012 to 10 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Jin, Dan |
Whitford 2576 New Zealand |
25 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooke, Gregory Brian |
St Heliers Auckland 1071 New Zealand |
25 May 2012 - 02 Oct 2020 |
Dan Jin - Director
Appointment date: 25 May 2012
Address: Whitford, 2576 New Zealand
Address used since 01 Jun 2024
Address: Auckland, 2016 New Zealand
Address used since 25 May 2012
Gregory Brian Cooke - Director (Inactive)
Appointment date: 25 May 2012
Termination date: 02 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2012
Quality Labels Limited
Unit 4, 123 Cryers Road
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Chrisdor Limited
39 Byblos Place
Fishy Fingers Limited
69 Station Road
Happy Horizons Limited
84 Halesowen Avenue
Industry Services Limited
1/646 Pakuranga Road
Leopard Industries Limited
198 Puhinui Road
Nz Farmstead Limited
129 Kolmar Road