Shortcuts

Jjd Holdings Limited

Type: NZ Limited Company (Ltd)
9429040273457
NZBN
154093
Company Number
Registered
Company Status
Current address
5-7 Cobden Street
Westport New Zealand
Service & physical address used since 28 Mar 2004
5-7 Cobden Street
Westport New Zealand
Registered address used since 10 Apr 2007

Jjd Holdings Limited was registered on 22 Jun 1982 and issued a New Zealand Business Number of 9429040273457. The registered LTD company has been supervised by 7 directors: John Robert Dickson - an active director whose contract began on 01 Oct 1990,
John Austin Blair - an active director whose contract began on 01 Oct 1990,
David Syme Russell - an active director whose contract began on 01 Oct 1990,
Ivan James Fenn - an inactive director whose contract began on 01 Oct 1990 and was terminated on 15 Dec 2010,
Brian Peter Roche - an inactive director whose contract began on 01 Oct 1990 and was terminated on 31 Aug 2001.
According to BizDb's data (last updated on 24 Apr 2024), this company uses 1 address: 5-7 Cobden Street, Westport (types include: registered, physical).
Up to 10 Apr 2007, Jjd Holdings Limited had been using C/-F T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport as their registered address.
BizDb identified previous names for this company: from 22 Jun 1982 to 21 Aug 2019 they were called Turton Roche Tiplady Builders Limited.
A total of 252002 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 84000 shares are held by 1 entity, namely:
Russell, David Syme (an individual) located at Westport.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 84001 shares) and includes
Blair, John Austin - located at Westport.
The 3rd share allocation (84001 shares, 33.33%) belongs to 1 entity, namely:
Dickson, John Robert, located at Westport (an individual).

Addresses

Previous addresses

Address #1: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 05 Apr 2005 to 10 Apr 2007

Address #2: 24 Wakefield Street, Westport

Registered address used from 01 Apr 2004 to 05 Apr 2005

Address #3: 4 Brougham Street, Westport

Registered address used from 09 Apr 2002 to 01 Apr 2004

Address #4: 240 Palmerston Street, Westport

Registered address used from 15 Mar 2001 to 09 Apr 2002

Address #5: 240 Palmerston Street, Westport

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address #6: 4 Brougham Street, Westport

Physical address used from 09 Mar 2001 to 28 Mar 2004

Address #7: C/o M W Gomas, 9 Wakefield St, Westport

Registered address used from 07 Nov 1994 to 15 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 252002

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 84000
Individual Russell, David Syme Westport
Shares Allocation #2 Number of Shares: 84001
Individual Blair, John Austin Westport
Shares Allocation #3 Number of Shares: 84001
Individual Dickson, John Robert Westport

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenn, Ivan James Westport
Directors

John Robert Dickson - Director

Appointment date: 01 Oct 1990

Address: Westport, 7825 New Zealand

Address used since 17 Mar 2016


John Austin Blair - Director

Appointment date: 01 Oct 1990

Address: Westport, 7825 New Zealand

Address used since 17 Mar 2016


David Syme Russell - Director

Appointment date: 01 Oct 1990

Address: Westport, 7825 New Zealand

Address used since 17 Mar 2016


Ivan James Fenn - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 15 Dec 2010

Address: Westport,

Address used since 01 Oct 1990


Brian Peter Roche - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 31 Aug 2001

Address: Westport,

Address used since 01 Oct 1990


Joseph Edward Tiplady - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 20 Sep 1994

Address: Westport,

Address used since 01 Oct 1990


Cecil John Garland Turton - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 20 Sep 1994

Address: Carters Beach,

Address used since 01 Oct 1990

Nearby companies

Norbar Limited
39 Palmerston Street

Lumber Land Building Market Limited
47-55 Palmerston Street

Martin & Co Westport Limited
47-55 Palmerston Street

Kawatiri Distributors Limited
11/13 Palmerston Street

Garry Anderson Investments Limited
C/- 11-13 Palmerston Street

Promotional Solutions & Safety Nz Limited
11 Palmerston Street