Shortcuts

Dja Limited

Type: NZ Limited Company (Ltd)
9429030452633
NZBN
4098204
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
Apartment 803 Il Casino Apartments, 38 Jessie Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 11 May 2022

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).

Addresses

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

Contact info
64 22 3010825
Phone
64 27 2174525
03 May 2022 Phone
rachel@ffsl.co.nz
Email
rdjames@d-j.co.nz
03 Oct 2020 Email
www.homelending.co.nz
Website
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director James, Rachel Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gregory James Greytown
5794
New Zealand
Individual James, Gregory Te Aro
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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