Jaydeeco Limited, a registered company, was registered on 24 Aug 2016. 9429042529248 is the New Zealand Business Number it was issued. "Internet only retailing" (business classification G431050) is how the company was categorised. The company has been run by 4 directors: Daemon Hunt - an active director whose contract began on 24 Aug 2016,
Daemon James Hunt - an active director whose contract began on 24 Aug 2016,
Johannes Matthias Sauter - an active director whose contract began on 01 May 2020,
Marjorie Phillips - an inactive director whose contract began on 24 Aug 2016 and was terminated on 03 May 2019.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 36 Blue Dun Place, Nukuhau, Taupo, 3330 (physical address),
36 Blue Dun Place, Nukuhau, Taupo, 3330 (service address),
Level 1, 120 Eleventh Avenue, Tauranga, 3110 (registered address).
Jaydeeco Limited had been using 1/36 Blue Dun Place, Nukuhau, Taupo as their physical address until 27 Oct 2021.
Old names for this company, as we established at BizDb, included: from 17 Aug 2016 to 14 Apr 2020 they were named Dream Vr Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 1, 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 1/36 Blue Dun Place, Nukuhau, Taupo, 3330 New Zealand
Physical address used from 14 Sep 2021 to 27 Oct 2021
Address #2: 5c/6 Park Street, Tauranga, 3110 New Zealand
Physical address used from 13 Nov 2020 to 14 Sep 2021
Address #3: Level 1, 120 Eleventh Avenue, Tauranga, 3110 New Zealand
Physical address used from 22 Apr 2020 to 13 Nov 2020
Address #4: Level 1, 120 Eleventh Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 12 Dec 2017 to 22 Apr 2020
Address #5: 331b Maungatapu Road, Maungatapu, Tauranga, 3112 New Zealand
Registered & physical address used from 24 Aug 2016 to 12 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sauter, Johannes Matthias |
Nukuhau Taupo 3330 New Zealand |
08 May 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hunt, Daemon |
Nukuhau Taupo 3330 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Marjorie |
Welcome Bay Tauranga 3112 New Zealand |
24 Aug 2016 - 07 Sep 2019 |
Daemon Hunt - Director
Appointment date: 24 Aug 2016
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 06 Sep 2021
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 06 Sep 2021
Address: Tauranga, 3112 New Zealand
Address used since 24 Aug 2016
Daemon James Hunt - Director
Appointment date: 24 Aug 2016
Address: Tauranga, 3110 New Zealand
Address used since 05 Nov 2020
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 03 Sep 2020
Johannes Matthias Sauter - Director
Appointment date: 01 May 2020
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 06 Sep 2021
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 06 Sep 2021
Address: Tauranga, 3110 New Zealand
Address used since 05 Nov 2020
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 01 May 2020
Marjorie Phillips - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 03 May 2019
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 24 Aug 2016
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Fast Buys Limited
Suite 3, 13 Mclean Street
Horoeka House Limited
Level 1, 247 Cameron Road
Hzo Trade Limited
36 Cameron Road
Just The Ducks Nuts Limited
6 Vale Street
Network Trends Limited
70 Harbour Drive
Stoleme Limited
Suite 2, 51 Willow Street