J D Armstrong Design & Build Limited was registered on 17 Jul 1979 and issued a number of 9429040388052. This registered LTD company has been managed by 3 directors: John David Armstrong - an active director whose contract started on 31 Oct 1985,
Brenda Patricia Armstrong - an active director whose contract started on 31 Mar 1997,
Peter Thomas Armstrong - an inactive director whose contract started on 31 Oct 1985 and was terminated on 31 Mar 1997.
According to BizDb's database (updated on 20 Apr 2024), this company registered 1 address: 32 Crabb Fields Lane, Riverhead, Riverhead, 0820 (types include: registered, physical).
Up to 28 Oct 2020, J D Armstrong Design & Build Limited had been using 24 Natzka Road, Ostend, Waiheke Island as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Armstrong, Brenda Patricia (an individual) located at Riverhead, Riverhead postcode 0820.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Armstrong, John David - located at Riverhead, Riverhead. J D Armstrong Design & Build Limited was classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 24 Natzka Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 01 Mar 2016 to 28 Oct 2020
Address: 16 Esslin Road, Surfdale, Waiheke Island, 1081 New Zealand
Physical & registered address used from 21 Dec 2015 to 01 Mar 2016
Address: 40 View Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 20 Nov 2009 to 21 Dec 2015
Address: 40 View Road, Onetangi, Waiheke Island
Registered address used from 21 Dec 2007 to 20 Nov 2009
Address: 40 View Road, Onetangi, Waiheke Island
Physical address used from 29 Nov 2006 to 20 Nov 2009
Address: 63a Dignan Street, Pt Chevalier, Auckland
Physical address used from 07 Dec 1998 to 07 Dec 1998
Address: 2/7 Buxton Street, Pt Chevalier, Auckland
Registered address used from 07 Dec 1998 to 21 Dec 2007
Address: Level 2, 90 Symonds Street, Auckland
Physical address used from 07 Dec 1998 to 07 Dec 1998
Address: 16 Joan St, Pt Chevalier, Auckland
Physical address used from 24 Dec 1997 to 07 Dec 1998
Address: 2 / 7 Buxton Street, Pt Chevalier, Auckland
Registered address used from 23 Dec 1997 to 07 Dec 1998
Address: 16 Joan St, Pt Chevalier, Auckland
Registered address used from 18 Nov 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Armstrong, Brenda Patricia |
Riverhead Riverhead 0820 New Zealand |
17 Jul 1979 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Armstrong, John David |
Riverhead Riverhead 0820 New Zealand |
17 Jul 1979 - |
John David Armstrong - Director
Appointment date: 31 Oct 1985
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 16 Oct 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 22 Feb 2016
Brenda Patricia Armstrong - Director
Appointment date: 31 Mar 1997
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 16 Oct 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 22 Feb 2016
Peter Thomas Armstrong - Director (Inactive)
Appointment date: 31 Oct 1985
Termination date: 31 Mar 1997
Address: Wood Bay 7,
Address used since 31 Oct 1985
Que Pasa Entertainment Limited
20 Natzka Street
Vivid Creative Limited
32 Natzka Road
Snapper Graphics Limited
22 Calais Terrace
Wills-buckwell Limited
1 Calais Terrace
Wills-buckwell Trustee Limited
1 Calais Terrace
Waiheke Arborist & Tree Care Limited
32 Calais Terrace
Island Construction Limited
71 Wilma Road
Matthes Construction Limited
23 Shelly Beach Road
Nail-it Builders Limited
75 Margaret Reeve Lane
R D Three Construction Limited
65 Vintage Lane
Tight Lines Developments Limited
166 Ostend Road
Tp Building Contractors Limited
88a Onetangi Road