Jdj 2013 Limited (NZBN 9429030060562) was started on 16 Sep 2013. 5 addresess are currently in use by the company: 2/346 Halswell Rd, Halswell, Christchurch, 8025 (type: postal, office). 5/346 Haslwell Rd, Halswell, Christchurch had been their physical address, up to 10 Apr 2015. 1000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 996 shares (99.6 per cent of shares), namely:
Buckley, Peter James (a director) located at Rd4, Christchurch postcode 7674,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Buckley, Ruth Margaret (a director) located at Rd 4, Christchurch postcode 7674. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Buckley, Peter James (a director) - located at Rd4, Christchurch. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Buckley, Ruth Margaret, located at Rd 4, Christchurch (a director). "Bakery retailing (with on-site baking)" (ANZSIC C117420) is the classification the Australian Bureau of Statistics issued Jdj 2013 Limited. Businesscheck's information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
2/346 Halswell Rd, Halswell, Christchurch, 8025 | Registered & physical & service | 10 Apr 2015 |
2/346 Halswell Rd, Halswell, Christchurch, 8025 | Postal & office & delivery | 26 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Peter James Buckley
Rd 4, Christchurch, 7674
Address used since 16 Dec 2022
Rd 2, Christchurch, 7672
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - current |
Ruth Margaret Buckley
Rd 4, Christchurch, 7674
Address used since 16 Dec 2022
Rd 2, Christchurch, 7672
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - current |
Jared Alexander Buckley
Lincoln, Lincoln, 7608
Address used since 05 Apr 2022
Rd 2, Christchurch, 7672
Address used since 26 Mar 2020
Rd 2, Christchurch, 7672
Address used since 22 Mar 2016 |
Director | 16 Sep 2013 - 12 Feb 2024 |
Danielle Jade Buckley
Tai Tapu Rd2, Christchurch, 7672
Address used since 16 Sep 2013 |
Director | 16 Sep 2013 - 01 Mar 2015 |
2/346 Halswell Rd , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
5/346 Haslwell Rd, Halswell, Christchurch, 8025 | Physical & registered | 16 Sep 2013 - 10 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Peter James Director |
Rd4 Christchurch 7674 |
24 Mar 2016 - current |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
24 Mar 2016 - current |
Buckley, Ruth Margaret Director |
Rd 4 Christchurch 7674 |
24 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Peter James Director |
Rd4 Christchurch 7674 |
24 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Ruth Margaret Director |
Rd 4 Christchurch 7674 |
24 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Danielle Jade Individual |
Rd 4 Christchurch 7674 |
16 Sep 2013 - current |
Danielle Jade Buckley Director |
Tai Tapu Rd2 Christchurch 7672 |
16 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Jared Alexander Individual |
Lincoln Lincoln 7608 |
16 Sep 2013 - current |
Buckley, Jared Alexander Director |
Lincoln Lincoln 7608 |
16 Sep 2013 - current |
Stewart Flooring Limited 9 Carol Place |
|
Thestudy Limited 44 Rearsby Drive |
|
G S Fowler Contracting Limited 3 Rearsby Drive |
|
Printtech Limited 36 Rearsby Drive |
|
Halswell Softball Club Incorporated Halswell Rugby League Clubrooms |
|
Beckwith - Wiedemann Childrens Association Of New Zealand 7a Wales Street |
I Spy Food Limited 19b Cracroft Terrace |
Young Baker Limited 94 Disraeli Street |
Sydenham Bakery Limited 424 Colombo Street |
L'evolution Limited 71b Memorial Avenue |
Japan's Bakery Limited Shop26 555 Colombo Street |
Les Delices Limited 104 Roydon Drive |