Shortcuts

J.d.a. Limited

Type: NZ Limited Company (Ltd)
9429039270443
NZBN
452104
Company Number
Registered
Company Status
Current address
22 Ripon Crescent
Meadowbank
Auckland 1072
New Zealand
Physical & registered & service address used since 28 Jun 2016

J.d.a. Limited, a registered company, was registered on 01 Nov 1989. 9429039270443 is the NZBN it was issued. This company has been supervised by 5 directors: Sharlene Fay Savell - an active director whose contract began on 30 Nov 2001,
Phillip Trevor Lewis - an inactive director whose contract began on 30 Nov 2001 and was terminated on 24 Apr 2013,
Judith Maree Johnson - an inactive director whose contract began on 01 Nov 1989 and was terminated on 01 Apr 2003,
David Alan Johnson - an inactive director whose contract began on 29 Nov 2001 and was terminated on 01 Apr 2003,
Costas Dedes - an inactive director whose contract began on 01 Nov 1989 and was terminated on 21 Feb 1996.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 22 Ripon Crescent, Meadowbank, Auckland, 1072 (types include: physical, registered).
J.d.a. Limited had been using 14 Temple Street, Meadowbank, Auckland as their registered address until 28 Jun 2016.
More names for the company, as we found at BizDb, included: from 01 Nov 1989 to 24 Oct 2001 they were called Judy Dedes and Associates Limited.
One entity owns all company shares (exactly 190000 shares) - Savell, Sharlene Fay - located at 1072, Meadowbank, Auckland.

Addresses

Previous addresses

Address: 14 Temple Street, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 23 May 2014 to 28 Jun 2016

Address: 29 Debron Avenue, Remuera, Auckland New Zealand

Registered & physical address used from 29 Jul 2008 to 23 May 2014

Address: 110 Ngapuhi Road, Remuera, Auckland

Physical & registered address used from 27 Jun 2006 to 29 Jul 2008

Address: 12 Ascot Avenue, Remuera, Auckland

Registered & physical address used from 29 Jun 2004 to 27 Jun 2006

Address: 860c Manukau Road, Royal Oak, Auckland

Registered address used from 01 Nov 2001 to 29 Jun 2004

Address: 49 Main Highway, Ellerslie, Auckland

Physical address used from 01 Nov 2001 to 29 Jun 2004

Address: 860c Manukau Road, Royal Oak, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 356 Redoubt Road, Papatoetoe

Physical & registered address used from 15 May 2000 to 01 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 190000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 190000
Individual Savell, Sharlene Fay Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Phillip Trevor Remuera
Auckland

New Zealand
Directors

Sharlene Fay Savell - Director

Appointment date: 30 Nov 2001

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 20 Jun 2016


Phillip Trevor Lewis - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 24 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2008


Judith Maree Johnson - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 01 Apr 2003

Address: Royal Oak,

Address used since 01 Nov 1989


David Alan Johnson - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 01 Apr 2003

Address: Royal Oak, Auckland,

Address used since 29 Nov 2001


Costas Dedes - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 21 Feb 1996

Address: Wattle Downs, Manurewa,

Address used since 01 Nov 1989

Nearby companies

Rutherford Business Services Limited
26 Ripon Crescent

Weld Steel Inspection Limited
19 Ripon Crescent

Urban Trellis Limited
31 Ripon Crescent

G L D Holdings Limited
12 Hawkins Street

Kojima Holdings Limited
12 Hawkins Street

Hatch New Zealand Limited
18 Hawkins Street