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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Singh, Jaideep |
Huapai Kumeu 0810 New Zealand |
28 Nov 2011 - |
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
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
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