Jimmy D Limited was incorporated on 25 Jan 2005 and issued an NZ business identifier of 9429034986899. The registered LTD company has been run by 2 directors: James Dobson - an active director whose contract started on 25 Jan 2005,
Tania Rupapera - an inactive director whose contract started on 25 Jan 2005 and was terminated on 24 Jan 2006.
As stated in the BizDb data (last updated on 01 Apr 2024), this company registered 5 addresess: Suite 6, Level 3, Anvil House, 138 Wakefield Street, Te Aro, Wellington, 6011 (registered address),
Suite 6, Level 3, Anvil House, 138 Wakefield Street, Te Aro, Wellington, 6011 (service address),
Suite 6, Level 3, 138 Wakefield Street, Te Aro, Wellington, 6011 (postal address),
Suite 6, Level 3, 138 Wakefield Street, Te Aro, Wellington, 6011 (office address) among others.
Up to 16 Jun 2022, Jimmy D Limited had been using 448 Karangahape Road, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Dobson, James Matthew (an individual) located at Newtown, Wellington postcode 6021. Jimmy D Limited was categorised as "Clothing wholesaling" (business classification F371210).
Other active addresses
Address #4: Suite 6, Level 3, 138 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Postal & office & delivery address used from 13 Jun 2023
Address #5: Suite 6, Level 3, Anvil House, 138 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 21 Jun 2023
Principal place of activity
Suite 16, 179 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 448 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2016 to 16 Jun 2022
Address #2: Suite 101, Level 1, 203 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2013 to 16 Jun 2016
Address #3: Suite 16, 179 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jul 2011 to 11 Jun 2013
Address #4: 18 New Bond Street, Kingsland, Auckland New Zealand
Physical & registered address used from 14 May 2009 to 19 Jul 2011
Address #5: C/-middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, Auckland
Registered & physical address used from 23 Mar 2006 to 14 May 2009
Address #6: C/-middleton Holland & Associates Ltd, Level 1, 20 Link Drive, Wairau Park
Registered & physical address used from 25 Jan 2005 to 23 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dobson, James Matthew |
Newtown Wellington 6021 New Zealand |
25 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rupapera, Tania |
Muriwai Auckland |
25 Jan 2005 - 25 Jan 2005 |
James Dobson - Director
Appointment date: 25 Jan 2005
Address: Newtown, Wellington, 6021 New Zealand
Address used since 13 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Jun 2016
Tania Rupapera - Director (Inactive)
Appointment date: 25 Jan 2005
Termination date: 24 Jan 2006
Address: Muriwai, Auckland,
Address used since 25 Jan 2005
MokopŌpaki Limited
454 Karangahape Road
Daily Daily Limited
452 Karangahape Road
Dan's Traditional Barber Shop Limited
459 Karangahape Road
The Caker Limited
446 Karangahape Road
Arisit Pty Limited
1a Howe Street
The Newton Congregational Sunday School Trust Board
2 Edinburgh Street Newton Auckland
2xu (nz) Limited
2 Crummer Road
Belgravia Apparel Nz Limited
601/5a Hopetoun Street
Ilabb Limited
4a Galatos Street
Lela Jacobs Limited
504 Karangahape Road
Littlehorn Creative Limited
10 Maidstone Street
The New Zealand Clothing Company Limited
2 Crummer Road