Dje Holdings Limited was registered on 07 Oct 2011 and issued an NZ business identifier of 9429030921320. The removed LTD company has been managed by 3 directors: Jodi Ann Horning - an active director whose contract began on 07 Oct 2011,
Mark Stephen Horning - an active director whose contract began on 07 Oct 2011,
Brendan Thompson - an inactive director whose contract began on 07 Oct 2011 and was terminated on 01 May 2015.
According to BizDb's data (last updated on 02 Mar 2024), the company uses 2 addresses: 53 Nichol Street, Rd2, Wanaka, 9382 (office address),
40 Fay, Rd 2, Wanaka, 9382 (physical address),
40 Fay, Rd 2, Wanaka, 9382 (registered address),
40 Fay, Rd 2, Wanaka, 9382 (service address) among others.
Up to 01 Aug 2018, Dje Holdings Limited had been using 180 Capell Avenue, Rd 2, Wanaka as their physical address.
BizDb identified past names used by the company: from 14 Aug 2012 to 13 Sep 2019 they were named Skydive Fox Glacier Limited, from 06 Oct 2011 to 14 Aug 2012 they were named Skydive New Zealand Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Horning, Mark Stephen (a director) located at Rd 3, Cromwell postcode 9383. Dje Holdings Limited has been classified as "Outdoor adventure operation nec" (business classification R913973).
Principal place of activity
53 Nichol Street, Rd2, Wanaka, 9382 New Zealand
Previous addresses
Address #1: 180 Capell Avenue, Rd 2, Wanaka, 9382 New Zealand
Physical & registered address used from 15 May 2015 to 01 Aug 2018
Address #2: 15b Rata Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 09 May 2014 to 15 May 2015
Address #3: 53 Nichol Street, Rd2, Wanaka, 9382 New Zealand
Registered & physical address used from 22 Aug 2012 to 09 May 2014
Address #4: 9 Grosvenor Drive, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 07 Oct 2011 to 22 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Jan 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Horning, Mark Stephen |
Rd 3 Cromwell 9383 New Zealand |
07 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brendan Thompson |
Rd 4 Albany 0794 New Zealand |
07 Oct 2011 - 07 May 2015 |
Director | Horning, Jodi Ann |
Rd 3 Cromwell 9383 New Zealand |
07 Oct 2011 - 27 Dec 2018 |
Individual | Thompson, Brendan |
Rd 4 Albany 0794 New Zealand |
07 Oct 2011 - 07 May 2015 |
Jodi Ann Horning - Director
Appointment date: 07 Oct 2011
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 24 Jul 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 07 May 2015
Mark Stephen Horning - Director
Appointment date: 07 Oct 2011
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 24 Jul 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 07 May 2015
Brendan Thompson - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 01 May 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 07 Oct 2011
Skydive Waikato (2009) Limited
180 Capell Avenue
Explore Life Limited
21 Nichol Street
Local Dehy Limited
22 Nichol Street
S Beamish Properties Limited
8 Nichol Street
Peakview Reliability Limited
8 Nichol Street
White Rabbit Cakes Limited
174 Capell Avenue
Hydro Attack Limited
9 Cliff Wilson Street
Lucky Montana's Flying Circus Limited
16 Infinity Drive
Mountain Spirit Limited
250 Hawea Back Road
Paddle Wanaka Limited
26 Ash Avenue
Skydive Waikato (2009) Limited
180 Capell Avenue
Xgunz Limited
995 Wanaka-luggate Highway