Shortcuts

K J D Investments Limited

Type: NZ Limited Company (Ltd)
9429046192714
NZBN
6310668
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Suite 2, 10 Victoria Road
Devonport
Auckland 0624
New Zealand
Physical & service & registered address used since 02 Sep 2020
33 Clarence Street
Devonport
Auckland 0624
New Zealand
Registered & service address used since 13 Nov 2023

K J D Investments Limited, a registered company, was started on 27 Jun 2017. 9429046192714 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 5 directors: Nicola Mary Fraser - an active director whose contract started on 27 Jun 2017,
Nicola Fraser - an active director whose contract started on 27 Jun 2017,
Katherine Jane Douglas - an active director whose contract started on 20 Nov 2019,
Elizabeth Douglas - an inactive director whose contract started on 23 Dec 2017 and was terminated on 20 Nov 2019,
Katherine Douglas - an inactive director whose contract started on 27 Jun 2017 and was terminated on 26 Jan 2018.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
K J D Investments Limited had been using 11A Wynyard Street, Devonport, Auckland as their physical address until 02 Sep 2020.
A single entity owns all company shares (exactly 1 share) - Sentrust Nominees Limited - located at 0624, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 18 May 2018 to 02 Sep 2020

Address #2: 2 Te Pai Place, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 27 Jun 2017 to 18 May 2018

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Sentrust Nominees Limited
Shareholder NZBN: 9429041430521
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Katherine Douglas Fitzroy
Melbourne
3065
Australia
Individual Douglas, Katherine Fitzroy
Melbourne
3065
Australia
Directors

Nicola Mary Fraser - Director

Appointment date: 27 Jun 2017

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 27 Jun 2017


Nicola Fraser - Director

Appointment date: 27 Jun 2017

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 27 Jun 2017


Katherine Jane Douglas - Director

Appointment date: 20 Nov 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Apr 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Nov 2019


Elizabeth Douglas - Director (Inactive)

Appointment date: 23 Dec 2017

Termination date: 20 Nov 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 Dec 2017


Katherine Douglas - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 26 Jan 2018

ASIC Name: Douglas Pharmaceuticals Australia Pty Limited

Address: Fitzroy, Melbourne, 3065 Australia

Address used since 27 Jun 2017

Address: Melbourne, Victoria, 3000 Australia

Nearby companies

Voice Of The Children Limited
11d Wynyard Street

Richmond Anglaise Limited
11d Wynyard Street

Chapman Jones Law Limited
11d Wynyard Street

Foundation Group Limited
11a Wynyard Street

Schist Happens Limited
11a Wynyard Street

Ginger Group Limited
11a Wynyard Street

Similar companies

Bush Walker Limited
49 Victoria Road

Emslie Investments Limited
11a Wynyard Street

Roaldo Nz Limited
11a Wynyard Street

Sibprop Limited
49 Victoria Road

Taffeta Holdings Limited
11a Wynyard Street

Three Lions Investments Limited
11a Wynyard Street