Jdhw Limited, a registered company, was launched on 22 Jul 2008. 9429032638325 is the NZ business identifier it was issued. "Rental of personal and household goods" (ANZSIC L663953) is how the company is categorised. The company has been run by 2 directors: Jane Margaret Mackay - an active director whose contract started on 22 Jul 2008,
Tanya Suzanne Drummond - an inactive director whose contract started on 22 Jul 2008 and was terminated on 23 Jul 2008.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 515 Wairakei Road, Burnside, Christchurch, 8053 (types include: postal, office).
Jdhw Limited had been using C/-Allott Reeves & Co Ltd, 192 Manchester Street, Christchurch as their registered address up to 23 Jun 2011.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
515 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 22 Jul 2008 to 23 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mackay, Jane Margaret |
Shirley Christchurch 8061 New Zealand |
24 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mackay, Dean Andrew |
Shirley Christchurch 8061 New Zealand |
24 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
22 Jul 2008 - 27 Jun 2010 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
22 Jul 2008 - 27 Jun 2010 |
Jane Margaret Mackay - Director
Appointment date: 22 Jul 2008
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 08 Apr 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Apr 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 23 Jul 2008
Address: 18 Hulme Lane, Rolleston, Christchurch,
Address used since 22 Jul 2008
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road
Aimer Holdings Limited
403 Sawyers Arms Road
I Transform Homes Limited
10 Ryelands Drive
Live Living Displays Limited
Unit 1b, 303 Blenheim Road
R J Matheson 2023 Limited
87 Paparoa Street
Staged2sell Limited
26 Broadhaven Avenue
Up The Garden Path Limited
45 Whitby Street