Shortcuts

Djk Holdings Limited

Type: NZ Limited Company (Ltd)
9429034181782
NZBN
1800892
Company Number
Registered
Company Status
093391381
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 42017
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 07 May 2019
10 Otara Street
Ilam
Christchurch 8053
New Zealand
Office & delivery address used since 07 May 2019
10 Otara Street
Ilam
Christchurch 8053
New Zealand
Registered & physical & service address used since 27 May 2020

Djk Holdings Limited, a registered company, was incorporated on 07 Apr 2006. 9429034181782 is the NZBN it was issued. The company has been managed by 3 directors: David Gregory Kent - an active director whose contract began on 01 Aug 2016,
Jane Ellen Kent - an active director whose contract began on 01 Aug 2016,
Paul Joseph Dorrance - an inactive director whose contract began on 07 Apr 2006 and was terminated on 01 Aug 2016.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 10 Otara Street, Ilam, Christchurch, 8053 (registered address),
10 Otara Street, Ilam, Christchurch, 8053 (physical address),
10 Otara Street, Ilam, Christchurch, 8053 (service address),
Po Box 42017, Tower Junction, Christchurch, 8149 (postal address) among others.
Djk Holdings Limited had been using 148 Victoria Street, Christchurch Central, Christchurch as their registered address until 27 May 2020.
A total of 1100 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 2 shares (0.18%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.18%). Lastly the 3rd share allocation (1096 shares 99.64%) made up of 4 entities.

Addresses

Principal place of activity

10 Otara Street, Ilam, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Apr 2017 to 27 May 2020

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2015 to 13 Apr 2017

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Sep 2013 to 03 Jun 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 20 Apr 2007 to 17 Sep 2013

Address #5: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch

Registered & physical address used from 07 Apr 2006 to 20 Apr 2007

Contact info
64 21 348714
07 May 2019 Phone
janekentnz@gmail.com
07 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Kent, Jane Ilam
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kent, David Ilam
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1096
Director Paul Joseph Dorrance Christchurch Central
Christchurch
8013
New Zealand
Individual Kent, Jane Ilam
Christchurch
8053
New Zealand
Individual Kent, David Ilam
Christchurch
8053
New Zealand
Individual Dorrance, Paul Joseph Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dorrance, Paul Joseph Cnr Oxford Tce & Worcester St
Christchurch
Directors

David Gregory Kent - Director

Appointment date: 01 Aug 2016

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Aug 2016


Jane Ellen Kent - Director

Appointment date: 01 Aug 2016

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Aug 2016


Paul Joseph Dorrance - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 01 Aug 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 30 Apr 2015

Nearby companies

Family Zone Nz Cyber Safety Limited
148 Victoria Street

Qestral Corporation Limited
148 Victoria Street

Alpine View Care Centre Limited
148 Victoria Street

Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza

Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza

Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza