Shortcuts

Jd Distributors Limited

Type: NZ Limited Company (Ltd)
9429030870000
NZBN
3671039
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
Crotia Avenue, Kumeu
Kumeu
Kumeu 0810
New Zealand
Service & physical address used since 31 Aug 2022
10 Croatia Avenue
Huapai
Kumeu 0810
New Zealand
Registered address used since 21 Sep 2022

Jd Distributors Limited was registered on 28 Nov 2011 and issued a New Zealand Business Number of 9429030870000. The registered LTD company has been supervised by 1 director, named Jaideep Singh - an active director whose contract began on 28 Nov 2011.
As stated in BizDb's data (last updated on 25 Feb 2024), the company uses 1 address: 10 Croatia Avenue, Huapai, Kumeu, 0810 (types include: registered, physical).
Up to 21 Sep 2022, Jd Distributors Limited had been using Crotia Avenue, Kumeu, Kumeu, Kumeu as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Singh, Jaideep (a director) located at Huapai, Kumeu postcode 0810. Jd Distributors Limited was categorised as "Road freight transport service" (business classification I461040).

Addresses

Previous addresses

Address #1: Crotia Avenue, Kumeu, Kumeu, Kumeu, 0810 New Zealand

Registered address used from 31 Aug 2022 to 21 Sep 2022

Address #2: 17 Konoba Avenue, Kumeu, Kumeu, 0810 New Zealand

Registered address used from 04 Mar 2021 to 31 Aug 2022

Address #3: 611 Great South Road, Manukau, Auckland, 2104 New Zealand

Physical address used from 29 Oct 2019 to 31 Aug 2022

Address #4: 68 East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand

Physical address used from 31 Oct 2017 to 29 Oct 2019

Address #5: Mt Lebanon Crescent, The Gardens, Auckland, 2105 New Zealand

Physical address used from 30 Sep 2016 to 31 Oct 2017

Address #6: Mt Lebanon Crescent, The Gardens, Auckland, 2105 New Zealand

Registered address used from 15 Jul 2016 to 04 Mar 2021

Address #7: 87 Mt Lebanon Crescent, The Gardens, Auckland, 2105 New Zealand

Registered address used from 07 Jun 2016 to 15 Jul 2016

Address #8: 87 Mt Lebanon Crescent, The Gardens, Auckland, 2105 New Zealand

Physical address used from 07 Jun 2016 to 30 Sep 2016

Address #9: Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand

Physical & registered address used from 12 Jan 2015 to 07 Jun 2016

Address #10: 8 Te Kahu Place, Takanini, Takanini, 2112 New Zealand

Registered address used from 20 Jun 2014 to 12 Jan 2015

Address #11: 103a Maich Road, Manurewa, Auckland, 2102 New Zealand

Registered address used from 28 Nov 2011 to 20 Jun 2014

Address #12: 103a Maich Road, Manurewa, Auckland, 2102 New Zealand

Physical address used from 28 Nov 2011 to 12 Jan 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Singh, Jaideep Huapai
Kumeu
0810
New Zealand
Directors

Jaideep Singh - Director

Appointment date: 28 Nov 2011

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 13 Sep 2022

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 25 Feb 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 22 Sep 2016

Nearby companies

Jrjs Enterprises Limited
43 Mt Lebanon Crescent

Cosmos Nz Limited
41 Mt Lebanon Crescent

685 Entertainment Limited
49 Mt Lebanon Crescent

Essential Educational Solutions Limited
49 Mt Lebanon Crescent

Rattan Trustee Limited
39 Mt Lebanon Crescent

Ashtan Trustee Management Limited
39 Mt Lebanon Crescent

Similar companies

Bains Trading Limited
67 Stratford Road

Fast Konnect Private Limited
7 Cairnsvale Rise

G A Mcpherson Limited
332 Redoubt Road

Kamboj Enterprises Limited
11 Cairnsvale Rise

M S & J E Simmonds Limited
56 Polo Prince Drive

Shan Transport Limited
16 Lamia Place