D R Judge Limited, a registered company, was started on 03 Mar 1952. 9429040728193 is the business number it was issued. This company has been run by 4 directors: Rosemary Rhys Minchin - an active director whose contract started on 20 May 1999,
Kelvin Lennard Minchin - an active director whose contract started on 27 Sep 2000,
James Barrie Carson Judge - an inactive director whose contract started on 15 Aug 1972 and was terminated on 20 May 1999,
Marguerite Sarah Judge - an inactive director whose contract started on 15 Aug 1972 and was terminated on 31 Dec 1995.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (category: registered, physical).
D R Judge Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up to 21 Sep 2022.
A total of 2515 shares are issued to 2 shareholders (2 groups). The first group includes 814 shares (32.37 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1701 shares (67.63 per cent).
Previous addresses
Address: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 08 Dec 2020 to 21 Sep 2022
Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 21 Mar 2013 to 08 Dec 2020
Address: 12 King Street, Pukekohe New Zealand
Registered & physical address used from 16 Aug 2005 to 21 Mar 2013
Address: C/-l B Keys, 12 King Street, Pukekohe
Registered address used from 14 Jul 2005 to 16 Aug 2005
Address: 252 The Strand, Whakatane
Physical address used from 16 Aug 1999 to 16 Aug 1999
Address: C/- L B Keys, 64 King Street, Pukekohe
Physical address used from 16 Aug 1999 to 16 Aug 2005
Address: C/- L.b.keys, 64 King Street, Pukekohe
Registered address used from 15 May 1997 to 14 Jul 2005
Basic Financial info
Total number of Shares: 2515
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 814 | |||
Individual | Judge, David Cranleigh |
Conifer Grove Auckland 2112 New Zealand |
03 Mar 1952 - |
Shares Allocation #2 Number of Shares: 1701 | |||
Individual | Minchin, Rosemary Rhys |
R D 3 Whangarei |
03 Mar 1952 - |
Rosemary Rhys Minchin - Director
Appointment date: 20 May 1999
Address: R.d.3, Whangarei, 0173 New Zealand
Address used since 28 Aug 2015
Kelvin Lennard Minchin - Director
Appointment date: 27 Sep 2000
Address: R D 3, Whangarei, 0173 New Zealand
Address used since 28 Aug 2015
James Barrie Carson Judge - Director (Inactive)
Appointment date: 15 Aug 1972
Termination date: 20 May 1999
Address: Mt Maunganui,
Address used since 15 Aug 1972
Marguerite Sarah Judge - Director (Inactive)
Appointment date: 15 Aug 1972
Termination date: 31 Dec 1995
Address: Pukekohe,
Address used since 15 Aug 1972
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street