Jaida Management Limited, a registered company, was registered on 13 Oct 1998. 9429037743598 is the business number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is categorised. 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 05 May 2025, our database contains detailed information about 1 address: 23 Marlborough Street, Silverstream, Upper Hutt, 5019 (category: delivery, postal).
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: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Postal 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: 02 Nov 2024
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 & Associates Limited
28d Marlborough Street
L P C Limited
14 Marlborough Street
Helen Sinclair Consultants Limited
2b Terminus Street
Pickle & Pie (2017) Limited
11 Pempsey Street
Accountants Edge Limited
71 Pine Avenue
Campbell Works Limited
15 Ararino Street
E R Glass Construction Limited
301 Fergusson Drive
Kia Consultants Limited
795 Fergusson Drive
Voxell Group Limited
9a Chatsworth Road
Withers Developments & Project Management Limited
3 Colin Guppy Crescent