Hjd Properties Limited, a registered company, was incorporated on 15 Sep 2015. 9429041977576 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 3 directors: Anthony Edwin Falkenstein - an active director whose contract began on 15 Sep 2015,
Lynne Jacobs - an active director whose contract began on 17 Nov 2022,
Ian Donald Malcolm - an inactive director whose contract began on 15 Sep 2015 and was terminated on 17 Nov 2022.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 (category: physical, registered).
Hjd Properties Limited had been using 103 Hugo Johnston Drive, Penrose, Auckland as their registered address until 11 Jul 2019.
More names for this company, as we managed to find at BizDb, included: from 05 Dec 2016 to 11 Jul 2017 they were called Melambra Properties Limited, from 14 Sep 2015 to 05 Dec 2016 they were called Cardiac Supplies Limited.
A single entity controls all company shares (exactly 100 shares) - Just Life Group Limited - located at 1061, Penrose, Auckland.
Principal place of activity
103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 06 Aug 2018 to 11 Jul 2019
Address: 114 Rockfield Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 15 Sep 2015 to 06 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Just Life Group Limited Shareholder NZBN: 9429039526809 |
Penrose Auckland 1061 New Zealand |
15 Sep 2015 - |
Ultimate Holding Company
Anthony Edwin Falkenstein - Director
Appointment date: 15 Sep 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Sep 2015
Lynne Jacobs - Director
Appointment date: 17 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2022
Ian Donald Malcolm - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 17 Nov 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Bbd Trading Limited
114 Rockfield Road
Property1 Limited
108 Rockfield Road
Solv Law Limited
108 Rockfield Road
Lkt Limited
Level 1, Arandee Building
Lograr Group Limited
10b Burrett Avenue
Livingproof & Anti-aging Nz Limited
10f Burrett Avenue
384 Holdings Limited
Unit 2, 710 Great South Road
Broide Investments Limited
52 Fairfax Avenue
Deimos Property Group Limited
Level 3, Suite 1
Markham Estate Limited
Unit 2, 710 Great South Road
Mohican Holdings Limited
16 Botha Road
South Central Investments Limited
5 Burrett Avenue