Jay Dee 2000 Limited, a registered company, was incorporated on 02 Sep 1999. 9429037495435 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been run by 2 directors: Janet Christine Shelton - an active director whose contract began on 02 Sep 1999,
David Howard Shelton - an active director whose contract began on 02 Sep 1999.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 2, Building One, 181 High Street, Christchurch Central, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch Central, Christchurch, 8011 (registered address),
50A Church Street, Oxford, Oxford, 7430 (physical address),
363 Ashley Gorge Road, Rd 1, Oxford, 7495 (other address) among others.
Jay Dee 2000 Limited had been using 50A Church Street, Oxford, Oxford as their registered address up until 17 Aug 2023.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Shelton, Janet Christine (an individual) located at Oxford postcode 7430,
Shelton, David Howard (an individual) located at Oxford postcode 7430.
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Service & registered address used from 17 Aug 2023
Principal place of activity
50a Church Street, Oxford, Oxford, 7430 New Zealand
Previous addresses
Address #1: 50a Church Street, Oxford, Oxford, 7430 New Zealand
Registered & service address used from 14 Jul 2020 to 17 Aug 2023
Address #2: 363 Ashley Gorge Road, Rd 1, Oxford, 7495 New Zealand
Physical & registered address used from 17 Jul 2017 to 14 Jul 2020
Address #3: 697 Ashley Gorge Road, Rd 1, Oxford, 7495 New Zealand
Physical & registered address used from 20 Sep 2011 to 17 Jul 2017
Address #4: 23 Campion Place, Rolleston New Zealand
Registered & physical address used from 01 Sep 2009 to 20 Sep 2011
Address #5: Jaydee 2000 Ltd, 15 Iroquois Place, Christchurch
Registered address used from 31 Jul 2002 to 01 Sep 2009
Address #6: Joyce & Co Limited, 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 09 Aug 2001 to 31 Jul 2002
Address #7: Jaydee 2000 Ltd, 15 Iroquois Place, Christchurch
Physical address used from 03 Oct 2000 to 01 Sep 2009
Address #8: First Floor, 35 Mandeville Street, Christchurch
Registered address used from 03 Oct 2000 to 09 Aug 2001
Address #9: First Floor, 35 Mandeville Street, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #10: Joyce & Co Limited, 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #11: First Floor, 35 Mandeville Street, Christchurch
Registered address used from 12 Apr 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shelton, Janet Christine |
Oxford 7430 New Zealand |
02 Sep 1999 - |
Individual | Shelton, David Howard |
Oxford 7430 New Zealand |
02 Sep 1999 - |
Janet Christine Shelton - Director
Appointment date: 02 Sep 1999
Address: Oxford, Oxford, 7430 New Zealand
Address used since 24 Jul 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Dec 2010
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 Jul 2017
David Howard Shelton - Director
Appointment date: 02 Sep 1999
Address: Oxford, Oxford, 7430 New Zealand
Address used since 24 Jul 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Dec 2010
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 Jul 2017
Bay Road Properties Limited
14 Bay Road
Jjsapphires Limited
190 Glews Road
Kejan Enterprises Limited
733 Depot Road
Otukehu Limited
225 Ashley Road
Sebastiao Investments Limited
329 Catherwoods Road
Witch's And Warlocks Scrap Metal Dealers Limited
7 Park Avenue