Jds Building Limited was incorporated on 18 May 2015 and issued a business number of 9429041758083. The registered LTD company has been run by 3 directors: John David Scott - an active director whose contract started on 18 May 2015,
Tracey Janelle Scott - an active director whose contract started on 18 May 2015,
Tracy Janelle Scott - an active director whose contract started on 18 May 2015.
As stated in our information (last updated on 24 Feb 2024), this company registered 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 15 Aug 2022, Jds Building Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address.
A total of 120 shares are allocated to 2 groups (5 shareholders in total). In the first group, 115 shares are held by 3 entities, namely:
Scott, John David (a director) located at Wanaka postcode 9382,
Nichol, Suzanne Rhona (an individual) located at Rd 1, Outram postcode 9073,
Scott, Tracy Janelle (an individual) located at Wanaka postcode 9382.
The second group consists of 2 shareholders, holds 4.17 per cent shares (exactly 5 shares) and includes
Scott, Tracy Janelle - located at Wanaka,
Scott, John David - located at Wanaka. Jds Building Limited has been classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Nov 2018 to 15 Aug 2022
Address: 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Aug 2017 to 07 Nov 2018
Address: 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 May 2015 to 07 Aug 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 115 | |||
Director | Scott, John David |
Wanaka 9382 New Zealand |
18 May 2015 - |
Individual | Nichol, Suzanne Rhona |
Rd 1 Outram 9073 New Zealand |
18 May 2015 - |
Individual | Scott, Tracy Janelle |
Wanaka 9382 New Zealand |
28 May 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Scott, Tracy Janelle |
Wanaka 9382 New Zealand |
28 May 2019 - |
Director | Scott, John David |
Wanaka 9382 New Zealand |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Scott, Tracey Janelle |
Wanaka Wanaka 9305 New Zealand |
18 May 2015 - 28 May 2019 |
Director | Scott, Tracey Janelle |
Wanaka Wanaka 9305 New Zealand |
18 May 2015 - 28 May 2019 |
John David Scott - Director
Appointment date: 18 May 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 May 2015
Address: Wanaka, 9382 New Zealand
Address used since 28 May 2019
Tracey Janelle Scott - Director
Appointment date: 18 May 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 May 2015
Tracy Janelle Scott - Director
Appointment date: 18 May 2015
Address: Wanaka, 9382 New Zealand
Address used since 28 May 2019
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Andrew Hyndman Building Limited
Level 1 Westpac Building
Dunedin Institute For Learning Limited
Rodgers & Associates
J F Construction Limited
235 Moray Place
Kurt Stevenson Building Limited
Level 1, Westpac Building
Smith Construction South Island Limited
Level 1, Westpac Building
Wainwright & Hickey Limited
106 George Street