J D Consulting Limited was started on 21 Feb 1996 and issued an NZ business identifier of 9429038397073. The registered LTD company has been supervised by 2 directors: John William Donkers - an active director whose contract started on 21 Feb 1996,
Leo Henry Donkers - an inactive director whose contract started on 21 Feb 1996 and was terminated on 12 Jul 2006.
As stated in our data (last updated on 03 May 2024), this company uses 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
Up until 01 Nov 2012, J D Consulting Limited had been using 59 Ribbonwood Rd, The Downs, Geraldine as their physical address.
BizDb found old names used by this company: from 21 Feb 1996 to 09 Jul 2015 they were named Dairy Farm Management Services Limited.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Donkers, John William (an individual) located at Rd 21, Geraldine postcode 7991.
Then there is a group that consists of 3 shareholders, holds 99.9 per cent shares (exactly 999 shares) and includes
Donkers, Leo Henry - located at C/-59 Ribbonwood Road, The Downs, Geraldine,
Donkers, John William - located at C/-59 Ribbonwood Road, The Downs, Geraldine,
Brown, Graham Conway - located at 215 Jacksons Road Rd 2, Kaiapoi.
Previous addresses
Address #1: 59 Ribbonwood Rd, The Downs, Geraldine New Zealand
Physical address used from 07 Dec 2001 to 01 Nov 2012
Address #2: Rakaia/selwyn Road, Rakaia District
Physical address used from 07 Dec 2001 to 07 Dec 2001
Address #3: Brown Glassford & Co Ltd, Level 1 / 55 Kilmore Street, Christchurch New Zealand
Registered address used from 22 Oct 1999 to 01 Nov 2012
Address #4: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch
Registered address used from 22 Oct 1999 to 22 Oct 1999
Address #5: C/- Graham C Brown, Level 9, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 20 Jan 1998 to 22 Oct 1999
Address #6: Rakaia/selwyn Road, Rakaia District
Registered address used from 07 Nov 1997 to 20 Jan 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Donkers, John William |
Rd 21 Geraldine 7991 New Zealand |
21 Feb 1996 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Donkers, Leo Henry |
C/-59 Ribbonwood Road The Downs, Geraldine New Zealand |
03 Oct 2006 - |
Individual | Donkers, John William |
C/-59 Ribbonwood Road The Downs, Geraldine New Zealand |
03 Oct 2006 - |
Individual | Brown, Graham Conway |
215 Jacksons Road Rd 2 Kaiapoi 7692 New Zealand |
03 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donkers, Leo Henry |
Rd 2 Leeston |
21 Feb 1996 - 19 Oct 2004 |
John William Donkers - Director
Appointment date: 21 Feb 1996
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 28 Oct 2009
Leo Henry Donkers - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 12 Jul 2006
Address: R D 2, Leeston,
Address used since 02 Apr 2004
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road