Djg Corporation Nz Limited, a registered company, was registered on 18 Dec 2003. 9429035604617 is the number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was categorised. This company has been managed by 6 directors: David Joseph Gazal - an active director whose contract began on 18 Dec 2003,
Jun Hwa Paul Tao - an active director whose contract began on 15 Dec 2021,
Timothy Pangbourne Bird - an active director whose contract began on 15 Dec 2021,
Joseph M. - an active director whose contract began on 15 Dec 2021,
Michael Joseph Gazal - an inactive director whose contract began on 18 Dec 2003 and was terminated on 29 Dec 2017.
Last updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 (category: registered, service).
Djg Corporation Nz Limited had been using 157 Lambton Quay, Wellington as their physical address up until 15 Jul 2020.
Old names used by the company, as we found at BizDb, included: from 18 Dec 2003 to 31 May 2018 they were named Gazal (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - 00608776816 - Bisley Sales Pty Limited - located at 2013, Bellevue Hill, Nsw.
Principal place of activity
5 Tiri Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 157 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 10 Jul 2015 to 15 Jul 2020
Address #2: 11 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Sep 2011 to 10 Jul 2015
Address #3: 23 Zelanian Drive, East Tamaki New Zealand
Registered & physical address used from 06 Dec 2007 to 13 Sep 2011
Address #4: 9 Douglas Alexander Parade, North Harbour, Auckland, New Zealand
Registered & physical address used from 15 Feb 2007 to 06 Dec 2007
Address #5: 15 Douglas Alexander Parade, North Shore, Auckland
Physical address used from 29 Nov 2005 to 15 Feb 2007
Address #6: 3-7 Mcpherson Street, Banksmeadow Nsw 2019, Australia
Physical address used from 08 Sep 2004 to 29 Nov 2005
Address #7: Ernst & Young, Level 14, 41 Shortland Street, Auckland
Physical address used from 18 Dec 2003 to 08 Sep 2004
Address #8: Ernst & Young, Level 14, 41 Shortland Street, Auckland
Registered address used from 18 Dec 2003 to 15 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 00608776816 - Bisley Sales Pty Limited |
Bellevue Hill Nsw 2023 Australia |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gazal Apparel Pty Limited |
Banksmeadow Nsw 2019, Australia Australia |
18 Dec 2003 - 05 Jul 2018 |
Ultimate Holding Company
David Joseph Gazal - Director
Appointment date: 18 Dec 2003
ASIC Name: Djg Corporation Pty Ltd
Address: Banksmeadow Nsw, 2019 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 09 Feb 2016
Address: Banksmeadow Nsw, 2019 Australia
Jun Hwa Paul Tao - Director
Appointment date: 15 Dec 2021
Address: Peninsula Heights, Kowloon Tong, 5104 Hong Kong SAR China
Address used since 15 Dec 2021
Timothy Pangbourne Bird - Director
Appointment date: 15 Dec 2021
ASIC Name: W.r.b. Nominees Pty Ltd
Address: St Georges Terrace, Perth Wa, 6000 Australia
Address: Cottesloe, Wa, 6011 Australia
Address used since 15 Dec 2021
Joseph M. - Director
Appointment date: 15 Dec 2021
Michael Joseph Gazal - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 29 Dec 2017
ASIC Name: Gazal Corporation Limited
Address: Banksmeadow Nsw, 20196 Australia
Address: Vaucluse, Nsw, 2030 Australia
Address used since 01 Jul 2015
Address: Banksmeadow Nsw, 20196 Australia
Patrick Robinson - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 29 Dec 2017
ASIC Name: Gazal Apparel Pty. Limited
Address: Banksmeadow Nsw, 2019 Australia
Address: Banksmeadow Nsw, 2019 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 26 Sep 2014
Senate Capital Limited
5 Morgan Street
Federal Contract Management Limited
5 Morgan Street
Federal Residential Builders Limited
5 Morgan Street
Morgan Properties No. 5 Limited
5 Morgan Street
Morgan Properties No. 3 Limited
5 Morgan Street
Dk Massage Limited
5 Morgan Street
Cutie Petootie Limited
Floor 1, 103 Carlton Gore Road
Integ Limited
Floor 1, 103 Carlton Gore Road
Pvh Brands Nz Limited
11 - 15 Railway Street
Score Sportswear Limited
Mgi Wilson Eliott
Vdg Global Limited
Level Two
Victoria Taylor Limited
C/-kdb Chartered Accountants Limited