Jw and Jd Properties Limited was registered on 07 Nov 2007 and issued a New Zealand Business Number of 9429033065939. This registered LTD company has been supervised by 3 directors: James Davidson - an active director whose contract began on 07 Nov 2007,
Cerys Nan Dallaway - an active director whose contract began on 20 Aug 2012,
James Wheable - an inactive director whose contract began on 07 Nov 2007 and was terminated on 20 Aug 2012.
As stated in BizDb's data (updated on 10 Mar 2024), this company uses 1 address: 1 Halcione Close, Flagstaff, Hamilton, 3210 (type: registered, service).
Up until 10 Sep 2020, Jw and Jd Properties Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Davidson, James William (an individual) located at Flagstaff, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Dallaway, Cerys Nan - located at Flagstaff, Hamilton.
Previous addresses
Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2018 to 10 Sep 2020
Address #2: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Nov 2016 to 14 Sep 2018
Address #3: Suite 8, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Aug 2012 to 14 Nov 2016
Address #4: Flat 17, 10 Colombo Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 26 Sep 2011 to 28 Aug 2012
Address #5: 2f The Terrace, Wellington New Zealand
Physical address used from 07 Nov 2007 to 28 Aug 2012
Address #6: 2f The Terrace, Wellington New Zealand
Registered address used from 07 Nov 2007 to 26 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Davidson, James William |
Flagstaff Hamilton 3210 New Zealand |
07 Nov 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Dallaway, Cerys Nan |
Flagstaff Hamilton 3210 New Zealand |
20 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheable, James |
Newtown Wellington 6021 New Zealand |
07 Nov 2007 - 20 Aug 2012 |
James Davidson - Director
Appointment date: 07 Nov 2007
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Sep 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Sep 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Nov 2015
Cerys Nan Dallaway - Director
Appointment date: 20 Aug 2012
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Sep 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Sep 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Nov 2015
James Wheable - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 20 Aug 2012
Address: Newtown, Wellington, 6021 New Zealand
Address used since 02 Oct 2011
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane