J.d.a. Limited, a registered company, was registered on 01 Nov 1989. 9429039270443 is the NZBN it was issued. This company has been supervised by 5 directors: Sharlene Fay Savell - an active director whose contract began on 30 Nov 2001,
Phillip Trevor Lewis - an inactive director whose contract began on 30 Nov 2001 and was terminated on 24 Apr 2013,
Judith Maree Johnson - an inactive director whose contract began on 01 Nov 1989 and was terminated on 01 Apr 2003,
David Alan Johnson - an inactive director whose contract began on 29 Nov 2001 and was terminated on 01 Apr 2003,
Costas Dedes - an inactive director whose contract began on 01 Nov 1989 and was terminated on 21 Feb 1996.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 22 Ripon Crescent, Meadowbank, Auckland, 1072 (types include: physical, registered).
J.d.a. Limited had been using 14 Temple Street, Meadowbank, Auckland as their registered address until 28 Jun 2016.
More names for the company, as we found at BizDb, included: from 01 Nov 1989 to 24 Oct 2001 they were called Judy Dedes and Associates Limited.
One entity owns all company shares (exactly 190000 shares) - Savell, Sharlene Fay - located at 1072, Meadowbank, Auckland.
Previous addresses
Address: 14 Temple Street, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 23 May 2014 to 28 Jun 2016
Address: 29 Debron Avenue, Remuera, Auckland New Zealand
Registered & physical address used from 29 Jul 2008 to 23 May 2014
Address: 110 Ngapuhi Road, Remuera, Auckland
Physical & registered address used from 27 Jun 2006 to 29 Jul 2008
Address: 12 Ascot Avenue, Remuera, Auckland
Registered & physical address used from 29 Jun 2004 to 27 Jun 2006
Address: 860c Manukau Road, Royal Oak, Auckland
Registered address used from 01 Nov 2001 to 29 Jun 2004
Address: 49 Main Highway, Ellerslie, Auckland
Physical address used from 01 Nov 2001 to 29 Jun 2004
Address: 860c Manukau Road, Royal Oak, Auckland
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address: 356 Redoubt Road, Papatoetoe
Physical & registered address used from 15 May 2000 to 01 Nov 2001
Basic Financial info
Total number of Shares: 190000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 190000 | |||
Individual | Savell, Sharlene Fay |
Meadowbank Auckland 1072 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Phillip Trevor |
Remuera Auckland New Zealand |
22 Jun 2004 - 07 May 2013 |
Sharlene Fay Savell - Director
Appointment date: 30 Nov 2001
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Jun 2016
Phillip Trevor Lewis - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 24 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2008
Judith Maree Johnson - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 01 Apr 2003
Address: Royal Oak,
Address used since 01 Nov 1989
David Alan Johnson - Director (Inactive)
Appointment date: 29 Nov 2001
Termination date: 01 Apr 2003
Address: Royal Oak, Auckland,
Address used since 29 Nov 2001
Costas Dedes - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 21 Feb 1996
Address: Wattle Downs, Manurewa,
Address used since 01 Nov 1989
Rutherford Business Services Limited
26 Ripon Crescent
Weld Steel Inspection Limited
19 Ripon Crescent
Urban Trellis Limited
31 Ripon Crescent
G L D Holdings Limited
12 Hawkins Street
Kojima Holdings Limited
12 Hawkins Street
Hatch New Zealand Limited
18 Hawkins Street