J D i Limited, a registered company, was incorporated on 21 Apr 1994. 9429038689628 is the business number it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company is categorised. This company has been managed by 4 directors: Zhao Hui Ho - an active director whose contract started on 19 Aug 2015,
Duane Chapman Haughie - an active director whose contract started on 19 Aug 2015,
Ronald Peter Jervis - an inactive director whose contract started on 21 Apr 1994 and was terminated on 02 Sep 2015,
Kathleen Jervis - an inactive director whose contract started on 21 Apr 1994 and was terminated on 02 Sep 2015.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 (type: service, office).
J D i Limited had been using 6 Fairway Drive, Mt. Roskill, Auckland as their service address up until 13 Apr 2023.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (40%). Finally there is the next share allotment (1000 shares 10%) made up of 1 entity.
Principal place of activity
Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 6 Fairway Drive, Mt. Roskill, Auckland, 1041 New Zealand
Service address used from 23 Sep 2015 to 13 Apr 2023
Address #2: Level 3 235 Broadway, Newmarket, Auckland
Physical & registered address used from 22 Aug 1997 to 22 Aug 1997
Address #3: C/-barratt-boyes Law Practice, Suite 2. 532 Parnell Road, Newmarket, Auckland New Zealand
Registered address used from 22 Aug 1997 to 23 Sep 2015
Address #4: C/-barratt-boyes Law Practice, Suite 2, 532 Parnell Road, Newmarket, Auckland New Zealand
Physical address used from 22 Aug 1997 to 23 Sep 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Ho, Zhao Hui |
Mount Roskill Auckland 1041 New Zealand |
26 Aug 2015 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Haughie, Duane Chapman |
Mount Wellington Auckland 1060 New Zealand |
26 Aug 2015 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Haughie, Sheila Silvestre |
Mount Wellington Auckland 1060 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jervis, Ronald Peter |
Remuera Auckland 1050 New Zealand |
25 May 2004 - 01 Sep 2015 |
Individual | Jervis, Kathleen |
Remuera Auckland 1050 New Zealand |
25 May 2004 - 01 Sep 2015 |
Zhao Hui Ho - Director
Appointment date: 19 Aug 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 19 Aug 2015
Duane Chapman Haughie - Director
Appointment date: 19 Aug 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Aug 2015
Ronald Peter Jervis - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 02 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2013
Kathleen Jervis - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 02 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2013
Silk Museum (nz) Limited
12 Fairway Drive
Rayson Trading Company Limited
12 Fairway Drive
Great Diamond Decoration Limited
8 Fairway Drive
Coleman Referrals Limited
1 Fairway Drive
Veterinary Diagnostic Imaging Limited
1 Fairway Drive
Srigiri Investments Limited
22 Fairway Drive
Lasertronics Services Limited
7 Bloomfield Place
Pacific Quality Lounges Warehouse Limited
1a, Marshall Laing Avenue
Seamark International Limited
282a Whitney Street
Tech Barn Limited
1339 Dominion Road
Tech Resale Nz Limited
Unit 1, 85 Owairaka Ave
Zoween Group Limited
2/84 St Georges Road