Dja Limited was registered on 12 Nov 2012 and issued an NZ business identifier of 9429030452633. The registered LTD company has been managed by 3 directors: Rachel Kim James - an active director whose contract started on 12 Nov 2012,
Rachel James - an active director whose contract started on 12 Nov 2012,
Gregory James - an inactive director whose contract started on 12 Nov 2012 and was terminated on 01 Apr 2014.
According to BizDb's data (last updated on 17 Mar 2024), the company registered 1 address: Apartment 803 Il Casino Apartments, 38 Jessie Street, Te Aro, Wellington, 6011 (type: registered, physical).
Up until 11 May 2022, Dja Limited had been using Shop 3, 82 Main Street, Greytown, Greytown as their registered address.
BizDb identified past names for the company: from 20 Jul 2016 to 22 May 2017 they were named Home Revivals Limited, from 30 Jun 2016 to 20 Jul 2016 they were named Freedom Financial Services Limited and from 05 Nov 2012 to 30 Jun 2016 they were named Home Revivals Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
James, Rachel (a director) located at Te Aro, Wellington postcode 6011.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Gregory James - located at Greytown,
James, Gregory - located at Te Aro, Wellington. Dja Limited has been classified as "Mortgage broking service" (business classification K641930).
Principal place of activity
148a Woodside Rd, Greytown, 5794 New Zealand
Previous addresses
Address: Shop 3, 82 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 13 Oct 2021 to 11 May 2022
Address: 124 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 12 Oct 2020 to 13 Oct 2021
Address: 9 Wood Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 09 Oct 2019 to 12 Oct 2020
Address: 82-84 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 11 Sep 2018 to 09 Oct 2019
Address: 124 Main Street, Greytown, Greytown, 5712 New Zealand
Physical & registered address used from 13 Feb 2018 to 11 Sep 2018
Address: 148 Woodside Road, Rd 1, Greytown, 5794 New Zealand
Registered & physical address used from 17 Aug 2017 to 13 Feb 2018
Address: 310/121 Customs St West, Auckland, 1011 New Zealand
Physical & registered address used from 08 Jul 2016 to 17 Aug 2017
Address: Apartment 1c, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 Jul 2014 to 08 Jul 2016
Address: 257 Mangatawhiri Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 12 Nov 2012 to 01 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | James, Rachel |
Te Aro Wellington 6011 New Zealand |
12 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gregory James |
Greytown 5794 New Zealand |
12 Nov 2012 - |
Individual | James, Gregory |
Te Aro Wellington 6011 New Zealand |
12 Nov 2012 - |
Rachel Kim James - Director
Appointment date: 12 Nov 2012
Address: Greytown, Greytown, 5712 New Zealand
Address used since 03 Oct 2020
Address: Greytown, Greytown, 5712 New Zealand
Address used since 03 Sep 2018
Rachel James - Director
Appointment date: 12 Nov 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
Address: Greytown, Greytown, 5712 New Zealand
Address used since 05 Oct 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Oct 2016
Address: Greytown, 5794 New Zealand
Address used since 03 Oct 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 03 Sep 2018
Gregory James - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 01 Apr 2014
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 12 Nov 2012
Ferrier Consulting Services Limited
Suite 313, 121 Customs Street West
Canz Capital Limited
Suite 313, 121 Customs Street West
Rodney Wayne Promotions Limited
Suite 509, 121 Customs Street West
Optimal Consulting Group Limited
Suite 203, 121 Customs Street
Sulu One Limited
214/121 Customs Street West
Aachen Nominees Limited
401/121 Customs Street West
Acnl Limited
409/77 Halsey St
Balmain Nz Commercial Mortgages Limited
Level 18, Pricewaterhousecoopers Tower
Elite Mortgage Limited
Flat 2e, 11 Pakenham Street East
Nz Home Loans Ponsonby Central Limited
Level 29
Otmed Limited
Bds Chartered Accountants
Seatac Holdings Limited
18th Floor