Jaida Management Limited, a registered company, was registered on 13 Oct 1998. 9429037743598 is the business number it was issued. This company has been supervised by 3 directors: Dirk Walburg Den Harder - an active director whose contract began on 16 Nov 1998,
Joanne Joy Den Harder - an inactive director whose contract began on 01 Nov 2018 and was terminated on 08 Dec 2020,
Richard Bruce Hudson - an inactive director whose contract began on 13 Oct 1998 and was terminated on 16 Nov 1998.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: postal, office).
Jaida Management Limited had been using 23, Clouston Park, Upper Hutt as their registered address until 10 Nov 2015.
Other names for the company, as we found at BizDb, included: from 13 Oct 1998 to 16 Nov 1998 they were named Jokee Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the next share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 23 Marlborough Street, Silverstream, Upper Hutt, 5019 New Zealand
Office & delivery address used from 30 Nov 2021
Principal place of activity
23 Marlborough Street, Silverstream, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: 23, Clouston Park, Upper Hutt, 5019 New Zealand
Registered & physical address used from 08 Sep 2015 to 10 Nov 2015
Address #2: 1011 Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand
Registered & physical address used from 02 Apr 2014 to 08 Sep 2015
Address #3: 39 Mangaroa Valley Rd, Rd1, Upper Hutt, 5371 New Zealand
Physical & registered address used from 27 Jan 2010 to 02 Apr 2014
Address #4: 19 Mangaroa Valley Rd, Upper Hutt, Rd1
Physical & registered address used from 22 May 2007 to 27 Jan 2010
Address #5: 81 Shakespeare Ave, Upper Hutt
Registered & physical address used from 23 Dec 2005 to 22 May 2007
Address #6: 57 Fraser Cres, Upper Hutt
Physical & registered address used from 22 Dec 2004 to 23 Dec 2005
Address #7: 160 Roslyn Rd, Levin
Physical & registered address used from 12 Sep 2003 to 22 Dec 2004
Address #8: Level 2, Wakefield House, 90 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 12 Sep 2003
Address #9: Level 2, Wakefield House, 90 The Terrace, Wellington
Physical address used from 30 Dec 1998 to 30 Dec 1998
Address #10: 49 Coley Street, Foxton
Physical address used from 30 Dec 1998 to 12 Sep 2003
Address #11: Level 2, Wakefield House, 90 The Terrace, Wellington
Registered address used from 30 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Denharder, Dirk Walburg |
Silverstream Upper Hutt 5019 New Zealand |
13 Oct 1998 - |
Individual | Denharder, Joanne Joy |
Silverstream Upper Hutt 5019 New Zealand |
13 Oct 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Den Harder, Joanne Joy |
Silverstream Upper Hutt 5019 New Zealand |
13 Oct 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Den Harder, Dirk Walburg |
Silverstream Upper Hutt 5019 New Zealand |
13 Oct 1998 - |
Dirk Walburg Den Harder - Director
Appointment date: 16 Nov 1998
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 May 2015
Joanne Joy Den Harder - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 08 Dec 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Nov 2018
Richard Bruce Hudson - Director (Inactive)
Appointment date: 13 Oct 1998
Termination date: 16 Nov 1998
Address: Lower Hutt,
Address used since 13 Oct 1998
Sm Ruscoe Limited
16 Pempsey Street
Upper Hutt Child Development Trust
11 Marlborough Street
Philen Properties Limited
28d Marlborough Street
Philen & Associates Limited
28d Marlborough Street
L P C Limited
14 Marlborough Street
Helen Sinclair Consultants Limited
2b Terminus Street