Shortcuts

Jeda Limited

Type: NZ Limited Company (Ltd)
9429031343794
NZBN
3170665
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
33 Carlingford Rise
Dinsdale
Hamilton 3240
New Zealand
Physical & registered & service address used since 21 May 2021

Jeda Limited, a registered company, was launched on 21 Oct 2010. 9429031343794 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. This company has been managed by 2 directors: Daniel Scott Marshall - an active director whose contract started on 21 Oct 2010,
Janene Kaye Moodie - an active director whose contract started on 21 Oct 2010.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 83 Aberdeen Drive, Dinsdale, Hamilton, 3204 (office address),
33 Carlingford Rise, Dinsdale, Hamilton, 3240 (physical address),
33 Carlingford Rise, Dinsdale, Hamilton, 3240 (registered address),
33 Carlingford Rise, Dinsdale, Hamilton, 3240 (service address) among others.
Jeda Limited had been using Level 10, 48 Ward Street, Hamilton as their physical address up until 21 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

83 Aberdeen Drive, Dinsdale, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand

Physical & registered address used from 27 Sep 2017 to 21 May 2021

Address #2: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3204 New Zealand

Physical & registered address used from 08 Jun 2011 to 27 Sep 2017

Address #3: Level 2 T & G Building, 149 Alexandra Street, Hamilton, 3204 New Zealand

Registered & physical address used from 21 Oct 2010 to 08 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Marshall, Daniel Scott Rd 1
Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Moodie, Janene Kaye Rd 1
Taupiri
3791
New Zealand
Directors

Daniel Scott Marshall - Director

Appointment date: 21 Oct 2010

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 06 Mar 2014


Janene Kaye Moodie - Director

Appointment date: 21 Oct 2010

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 06 Mar 2014

Nearby companies