Shortcuts

Djg Corporation Nz Limited

Type: NZ Limited Company (Ltd)
9429035604617
NZBN
1471297
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
5 Tiri Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 15 Jul 2020
7 Sir Woolf Fisher Drive
Highbrook
Auckland 2013
New Zealand
Registered & service address used since 24 Nov 2023

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.

Addresses

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

Contact info
61 2 90537830
Phone
64 80014 290537830
Phone
nilesh.juvekar@bisley.com.au
Email
www.bisleyworkwear.co.nz
18 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) 00608776816 - Bisley Sales Pty Limited Bellevue Hill
Nsw
2023
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gazal Apparel Pty Limited Banksmeadow
Nsw 2019, Australia

Australia

Ultimate Holding Company

06 Jul 2020
Effective Date
Djg Corporation Pty Limited
Name
Private Company
Type
621254706
Ultimate Holding Company Number
AU
Country of origin
3-7 Mcpherson Street
Banksmeadow Nsw 2019
Australia
Address
Directors

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

Nearby companies
Similar companies

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