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 13 May 2025, 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: 01 Apr 2025
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
Veterinary Diagnostic Imaging Limited
1 Fairway Drive
Srigiri Investments Limited
22 Fairway Drive
Srigiri Trading Limited
22 Fairway Drive
Jcmatthew Nz Limited
C/- Unit R, 383 Khyber Pass Road
Lasertronics Services Limited
7 Bloomfield Place
Pacific Quality Lounges Warehouse Limited
1a, Marshall Laing Avenue
Seamark International Limited
282a Whitney Street
Tech Resale Nz Limited
Unit 1, 85 Owairaka Ave
Zoween Group Limited
2/84 St Georges Road