Djd Number 2 Limited, a removed company, was launched on 05 Sep 2005. 9429034557853 is the NZBN it was issued. The company has been managed by 2 directors: Ross Peter Erskine - an active director whose contract started on 02 Mar 2009,
David John Dishington - an inactive director whose contract started on 05 Sep 2005 and was terminated on 02 Mar 2009.
Updated on 24 Sep 2023, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Djd Number 2 Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 21 Sep 2015.
One entity controls all company shares (exactly 1 share) - Erskine, Ross Peter - located at 8013, Fendalton, Christchurch.
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 May 2015 to 21 Sep 2015
Address: 314 Riccarton, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 20 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 05 Sep 2005 to 13 May 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 09 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
03 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dishington, David John |
Christchurch |
05 Sep 2005 - 17 Jan 2007 |
Ross Peter Erskine - Director
Appointment date: 02 Mar 2009
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Sep 2009
David John Dishington - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 02 Mar 2009
Address: Christchurch,
Address used since 17 Jan 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street