Jdi Holdings Limited, a registered company, was incorporated on 03 Jun 2014. 9429041258163 is the New Zealand Business Number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is categorised. This company has been managed by 2 directors: Caroline Mary Faass - an active director whose contract began on 03 Jun 2014,
Michelle Bennett - an active director whose contract began on 03 Jun 2014.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 (type: registered, physical).
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25%). Finally the 3rd share allocation (250 shares 25%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Faass, Caroline Mary |
Strowan Christchurch 8052 New Zealand |
03 Jun 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Faass, Glenn Warren |
Strowan Christchurch 8052 New Zealand |
03 Jun 2014 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Bennett, Michelle |
Burnside Christchurch 8053 New Zealand |
03 Jun 2014 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Bennett, Hamish Patrick |
Burnside Christchurch 8053 New Zealand |
03 Jun 2014 - |
Caroline Mary Faass - Director
Appointment date: 03 Jun 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Nov 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 03 Jun 2014
Michelle Bennett - Director
Appointment date: 03 Jun 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Jun 2014
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Bloom Developments Limited
35 Sir William Pickering Drive
Knowles Developments Limited
Unit 4, 35 Sir William Pickering Drive
L & P Build Limited
30 Sir William Pickering Drive
New Oriental Properties Limited
Unit 9, 41 Sir William Pickering Drive
Pmh Property Limited
Unit 4, 35 Sir William Pickering Drive
Tkr Developments Limited
Unit 4, 35 Sir William Pickering Drive