Jds Building Limited (issued a business number of 9429041758083) was launched on 18 May 2015. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, up to 15 Aug 2022. 120 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 115 shares (95.83 per cent of shares), namely:
Scott, John David (a director) located at Wanaka postcode 9382,
Nichol, Suzanne Rhona (an individual) located at Rd 1, Outram postcode 9073,
Scott, Tracy Janelle (an individual) located at Wanaka postcode 9382. When considering the second group, a total of 2 shareholders hold 4.17 per cent of all shares (exactly 5 shares); it includes
Scott, Tracy Janelle (an individual) - located at Wanaka,
Scott, John David (a director) - located at Wanaka. "Building, house construction" (business classification E301120) is the category the Australian Bureau of Statistics issued Jds Building Limited. Our information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 15 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
John David Scott
Wanaka, Wanaka, 9305
Address used since 18 May 2015
Wanaka, 9382
Address used since 28 May 2019 |
Director | 18 May 2015 - current |
Tracey Janelle Scott
Wanaka, Wanaka, 9305
Address used since 18 May 2015 |
Director | 18 May 2015 - current |
Tracy Janelle Scott
Wanaka, 9382
Address used since 28 May 2019 |
Director | 18 May 2015 - current |
Previous address | Type | Period |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 07 Nov 2018 - 15 Aug 2022 |
106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 07 Aug 2017 - 07 Nov 2018 |
106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 18 May 2015 - 07 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Scott, John David Director |
Wanaka 9382 |
18 May 2015 - current |
Nichol, Suzanne Rhona Individual |
Rd 1 Outram 9073 |
18 May 2015 - current |
Scott, Tracy Janelle Individual |
Wanaka 9382 |
28 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Tracy Janelle Individual |
Wanaka 9382 |
28 May 2019 - current |
Scott, John David Director |
Wanaka 9382 |
18 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Tracey Janelle Director |
Wanaka Wanaka 9305 |
18 May 2015 - 28 May 2019 |
Scott, Tracey Janelle Director |
Wanaka Wanaka 9305 |
18 May 2015 - 28 May 2019 |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Southern Critical Care Trust Pwc |
|
Drti Holdings Limited 10 George Street |
Darron Mitchell Limited 10 Balmacewen Road |
Dylan Gilmore Builders Limited 44 York Place |
Barkers Building Limited 44 York Place |
Rmc Construction Limited 44 York Place |
Morclarke Developments (2014) Limited 139 Moray Place |
New Build Otago Limited 139 Moray Place |