Gdj Holdings Limited (issued an NZBN of 9429033788791) was started on 26 Oct 2006. 4 addresses are currently in use by the company: Po Box 37175, Stokes Valley, Wellington, 5141 (type: postal, delivery). 115 Geroge St, Stokes Valley 5019 had been their physical address, until 30 Jun 2011. 500 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 500 shares (100 per cent of shares), namely:
Jarvis, Genevieve Mary (an individual) located at Stokes Valley, Lower Hutt postcode 5019,
Jarvis, David Noel (an individual) located at Stokes Valley, Lower Hutt postcode 5019. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued Gdj Holdings Limited. Businesscheck's database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 George Street, Stokes Valley, Lower Hutt, 5019 | Physical & service | 30 Jun 2011 |
3a Morrison Grove, Stokes Valley, Lower Hutt, 5019 | Registered | 04 Jul 2018 |
Po Box 37175, Stokes Valley, Wellington, 5141 | Postal | 06 Jun 2019 |
24 George Street, Stokes Valley, Lower Hutt, 5019 | Delivery | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Genevieve Mary Jarvis
Stokes Valley, Lower Hutt, 5019
Address used since 26 Jun 2018
Stokes Valley, Wellington, 5019
Address used since 12 Jul 2016 |
Director | 26 Oct 2006 - current |
David Noel Jarvis
Stokes Valley, Lower Hutt, 5019
Address used since 26 Jun 2018
Stokes Valley, Wellington, 5019
Address used since 12 Jul 2016 |
Director | 26 Oct 2006 - current |
Type | Used since | |
---|---|---|
24 George Street, Stokes Valley, Lower Hutt, 5019 | Delivery | 06 Jun 2019 |
3a Morrison Gr , Stokes Valley , Wellington , 5019 |
Previous address | Type | Period |
---|---|---|
115 Geroge St, Stokes Valley 5019 | Physical | 05 Jun 2007 - 30 Jun 2011 |
7 Scott Court, Stokes Valley 5019 | Physical | 26 Oct 2006 - 05 Jun 2007 |
5 Morrison Grove, Stokes Valley, Lower Hutt, 5019 | Registered | 26 Oct 2006 - 04 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Genevieve Mary Individual |
Stokes Valley Lower Hutt 5019 |
26 Oct 2006 - current |
Jarvis, David Noel Individual |
Stokes Valley Lower Hutt 5019 |
26 Oct 2006 - current |
Waiumu Investments Limited 24 George Street |
|
Sivraj Limited 24 George Street |
|
The Young Designers Scholarship Trust 22 St Georges Road |
|
Spring Of Living Water Assembly Of God Stokes Valley Trust 17-23 George Street |
|
Quadrille Construction Limited 25 George Street |
|
Ccb Investments Limited 25 George Street |
Shema Cephas Limited 5 Richard Grove |
Korehere Limited 178 Holborn Drive |
J4 Future Limited 7 Oates Street |
Dcb United Limited C/-7 Oates Street |
Manx Maple Limited 7 Oates Street |
Kevsan Holdings Limited 7 Oates Street |