Jgd Company Limited (issued an NZ business identifier of 9429035339236) was launched on 10 Jun 2004. 3 addresses are currently in use by the company: 4 Morven Terrace, Huntsbury, Christchurch, 8022 (type: registered, physical). Unit 3, 136 Sherborne Street, St Albans, Christchurch had been their registered address, up until 27 Jun 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Harris, Gwyneth Ailsa (an individual) located at Huntsbury, Christchurch postcode 8022. Our information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 3 36 Packe Street, Christchurch 1 | Other (Address For Share Register) | 10 Jun 2004 |
4 Morven Terrace, Huntsbury, Christchurch, 8022 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Gwynneth Ailsa Carlaw
Huntsbury, Christchurch, 8022
Address used since 16 Jun 2022
Christchurch 1, Christchurch, 8014
Address used since 01 Aug 2017
Christchurch 1, Christchurch, 8013
Address used since 01 Jul 2015 |
Director | 10 Jun 2004 - current |
Donovan Luke Harris
Heathcote Valley, Christchurch, 8022
Address used since 16 Sep 2016
Christchurch 1, Christchurch, 8013
Address used since 01 Jul 2015 |
Director | 10 Jun 2004 - 01 Apr 2022 |
Jasmine Cherie Harris
Christchurch 1,
Address used since 09 Jul 2006 |
Director | 10 Jun 2004 - 01 Apr 2013 |
Previous address | Type | Period |
---|---|---|
Unit 3, 136 Sherborne Street, St Albans, Christchurch, 8014 | Registered & physical | 14 Aug 2019 - 27 Jun 2022 |
Flat 3 36 Packe Street, Christchurch 1 | Registered & physical | 10 Jun 2004 - 14 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Gwyneth Ailsa Individual |
Huntsbury Christchurch 8022 |
10 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Donovan Luke Individual |
Heathcote Valley Christchurch 8022 |
10 Jun 2004 - 08 Jul 2022 |
Harris, Donovan Luke Individual |
Heathcote Valley Christchurch 8022 |
10 Jun 2004 - 08 Jul 2022 |
Harris, Jasmine Cherie Individual |
Christchurch 1 |
10 Jun 2004 - 10 Jul 2013 |
Shreeji Limited 470f Barbadoes Street |
|
Pacific Park Holdings Limited 263 Bealey Avenue |
|
Ferry Road Carwash Limited 263 Bealey Avenue |
|
Bog Dunedin Limited 263 Bealey Ave |
|
Bog Property Limited 263 Bealey Avenue |
|
Speights Alehouse Ferrymead Limited 263 Bealey Avenue |