Djk Holdings Limited, a registered company, was incorporated on 07 Apr 2006. 9429034181782 is the NZBN it was issued. The company has been managed by 3 directors: David Gregory Kent - an active director whose contract began on 01 Aug 2016,
Jane Ellen Kent - an active director whose contract began on 01 Aug 2016,
Paul Joseph Dorrance - an inactive director whose contract began on 07 Apr 2006 and was terminated on 01 Aug 2016.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 10 Otara Street, Ilam, Christchurch, 8053 (registered address),
10 Otara Street, Ilam, Christchurch, 8053 (physical address),
10 Otara Street, Ilam, Christchurch, 8053 (service address),
Po Box 42017, Tower Junction, Christchurch, 8149 (postal address) among others.
Djk Holdings Limited had been using 148 Victoria Street, Christchurch Central, Christchurch as their registered address until 27 May 2020.
A total of 1100 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 2 shares (0.18%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.18%). Lastly the 3rd share allocation (1096 shares 99.64%) made up of 4 entities.
Principal place of activity
10 Otara Street, Ilam, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Apr 2017 to 27 May 2020
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jun 2015 to 13 Apr 2017
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Sep 2013 to 03 Jun 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 20 Apr 2007 to 17 Sep 2013
Address #5: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch
Registered & physical address used from 07 Apr 2006 to 20 Apr 2007
Basic Financial info
Total number of Shares: 1100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Kent, Jane |
Ilam Christchurch 8053 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kent, David |
Ilam Christchurch 8053 New Zealand |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1096 | |||
Director | Paul Joseph Dorrance |
Christchurch Central Christchurch 8013 New Zealand |
22 Sep 2011 - |
Individual | Kent, Jane |
Ilam Christchurch 8053 New Zealand |
31 Mar 2009 - |
Individual | Kent, David |
Ilam Christchurch 8053 New Zealand |
31 Mar 2009 - |
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
22 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorrance, Paul Joseph |
Cnr Oxford Tce & Worcester St Christchurch |
07 Apr 2006 - 27 Jun 2010 |
David Gregory Kent - Director
Appointment date: 01 Aug 2016
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Aug 2016
Jane Ellen Kent - Director
Appointment date: 01 Aug 2016
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Aug 2016
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 07 Apr 2006
Termination date: 01 Aug 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Apr 2015
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza