Jgd Company Limited, a registered company, was started on 10 Jun 2004. 9429035339236 is the business number it was issued. This company has been managed by 3 directors: Gwynneth Ailsa Carlaw - an active director whose contract started on 10 Jun 2004,
Donovan Luke Harris - an inactive director whose contract started on 10 Jun 2004 and was terminated on 01 Apr 2022,
Jasmine Cherie Harris - an inactive director whose contract started on 10 Jun 2004 and was terminated on 01 Apr 2013.
Updated on 01 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 4 Morven Terrace, Huntsbury, Christchurch, 8022 (registered address),
4 Morven Terrace, Huntsbury, Christchurch, 8022 (physical address),
4 Morven Terrace, Huntsbury, Christchurch, 8022 (service address),
Flat 3 36 Packe Street, Christchurch 1 (other address) among others.
Jgd Company Limited had been using Unit 3, 136 Sherborne Street, St Albans, Christchurch as their registered address up until 27 Jun 2022.
A single entity controls all company shares (exactly 100 shares) - Harris, Gwyneth Ailsa - located at 8022, Huntsbury, Christchurch.
Previous addresses
Address #1: Unit 3, 136 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 14 Aug 2019 to 27 Jun 2022
Address #2: Flat 3 36 Packe Street, Christchurch 1 New Zealand
Registered & physical address used from 10 Jun 2004 to 14 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harris, Gwyneth Ailsa |
Huntsbury Christchurch 8022 New Zealand |
10 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Donovan Luke |
Heathcote Valley Christchurch 8022 New Zealand |
10 Jun 2004 - 08 Jul 2022 |
Individual | Harris, Donovan Luke |
Heathcote Valley Christchurch 8022 New Zealand |
10 Jun 2004 - 08 Jul 2022 |
Individual | Harris, Jasmine Cherie |
Christchurch 1 New Zealand |
10 Jun 2004 - 10 Jul 2013 |
Gwynneth Ailsa Carlaw - Director
Appointment date: 10 Jun 2004
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 16 Jun 2022
Address: Christchurch 1, Christchurch, 8014 New Zealand
Address used since 01 Aug 2017
Address: Christchurch 1, Christchurch, 8013 New Zealand
Address used since 01 Jul 2015
Donovan Luke Harris - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 01 Apr 2022
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 16 Sep 2016
Address: Christchurch 1, Christchurch, 8013 New Zealand
Address used since 01 Jul 2015
Jasmine Cherie Harris - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 01 Apr 2013
Address: Christchurch 1,
Address used since 09 Jul 2006
Shreeji Limited
470f Barbadoes Street
Pacific Park Holdings Limited
263 Bealey Avenue
Ferry Road Carwash Limited
263 Bealey Avenue
Bog Dunedin Limited
263 Bealey Ave
Bog Property Limited
263 Bealey Avenue
Speights Alehouse Ferrymead Limited
263 Bealey Avenue