Shortcuts

D & R Ganda Limited

Type: NZ Limited Company (Ltd)
9429038591228
NZBN
652081
Company Number
Registered
Company Status
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
159-163 Tainui Street
Greymouth 7805
New Zealand
Physical & registered & service address used since 14 Nov 2012
P O Box 40
Greymouth 7840
New Zealand
Postal address used since 12 Nov 2019
159-163 Tainui Street
Greymouth 7805
New Zealand
Delivery & office address used since 12 Nov 2019

D & R Ganda Limited, a registered company, was registered on 27 Jun 1994. 9429038591228 is the New Zealand Business Number it was issued. "Service station operation" (business classification G400030) is how the company was categorised. The company has been supervised by 6 directors: Joanne Scholes - an active director whose contract began on 30 Nov 1994,
Dayaram Ganda - an active director whose contract began on 30 Nov 1994,
Margaret Ganda - an inactive director whose contract began on 30 Nov 1994 and was terminated on 12 Mar 1999,
Rasek Ganda - an inactive director whose contract began on 30 Nov 1994 and was terminated on 02 Mar 1999,
Lee Michael Christopher Robinson - an inactive director whose contract began on 27 Jun 1994 and was terminated on 30 Nov 1994.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 40, Greymouth, 7840 (category: postal, delivery).
D & R Ganda Limited had been using 161 Tainui Street, Greymouth as their physical address until 14 Nov 2012.
Previous aliases used by this company, as we found at BizDb, included: from 27 Jun 1994 to 15 Nov 1994 they were called Malco Shelf No.16 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

159-163 Tainui Street, Greymouth, 7805 New Zealand


Previous addresses

Address #1: 161 Tainui Street, Greymouth, 7805 New Zealand

Physical & registered address used from 31 Oct 2011 to 14 Nov 2012

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Aug 2011 to 31 Oct 2011

Address #3: 161 Tainui Street, Greymouth New Zealand

Physical address used from 13 Nov 2001 to 22 Aug 2011

Address #4: Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address #5: 161 Tainui Street, Greymouth New Zealand

Registered address used from 20 Feb 1995 to 22 Aug 2011

Address #6: Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 20 Feb 1995 to 20 Feb 1995

Address #7: Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 27 Jun 1994 to 13 Nov 2001

Contact info
64 3 7680144
08 Nov 2018 Phone
dganda@xtra.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Scholes, Joanne Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ganda, Dayaram Halswell
Christchurch
8025
New Zealand
Directors

Joanne Scholes - Director

Appointment date: 30 Nov 1994

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Nov 2021

Address: Marsden, Greymouth, 7805 New Zealand

Address used since 12 Aug 2011


Dayaram Ganda - Director

Appointment date: 30 Nov 1994

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Nov 2021

Address: Marsden, Greymouth, 7805 New Zealand

Address used since 12 Aug 2011


Margaret Ganda - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 12 Mar 1999

Address: Greymouth,

Address used since 30 Nov 1994


Rasek Ganda - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 02 Mar 1999

Address: Greymouth,

Address used since 30 Nov 1994


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 30 Nov 1994

Address: Christchurch,

Address used since 27 Jun 1994


James Michael Kirkland - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 30 Nov 1994

Address: Christchurch,

Address used since 27 Jun 1994

Nearby companies

D Ganda Enterprises Limited
161 Tainui Street

Half Price Rental Cars Limited
166 Tainui Street

Mitton Electronet Limited
146 Tainui Street

Amethyst Hydro Limited
146 Tainui Street

Electronet Services Limited
146 Tainui Street

Westpower Limited
146 Tainui Street

Similar companies

Dakah Limited
519 Depot Road

G & L Investments (2011) Limited
51 Fitzherbert Street

Graeme's Service Centre Limited
102 Main Street

Methven Motors Limited
170 Main Street

Torlesse Enterprises Limited
639 Browns Rock Road

West Coast Investment 2013 Limited
C/- 19 Herbert Street