Jaida Management Limited (issued an NZ business identifier of 9429037743598) was launched on 13 Oct 1998. 7 addresess are currently in use by the company: 23 Marlborough Street, Silverstream, Upper Hutt, 5019 (type: delivery, postal). 23, Clouston Park, Upper Hutt had been their registered address, up until 10 Nov 2015. Jaida Management Limited used other aliases, namely: Jokee Limited from 13 Oct 1998 to 16 Nov 1998. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98% of shares), namely:
Denharder, Dirk Walburg (an individual) located at Silverstream, Upper Hutt postcode 5019,
Denharder, Joanne Joy (an individual) located at Silverstream, Upper Hutt postcode 5019. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Den Harder, Joanne Joy (an individual) - located at Silverstream, Upper Hutt. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Den Harder, Dirk Walburg, located at Silverstream, Upper Hutt (an individual). "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the Australian Bureau of Statistics issued to Jaida Management Limited. Our database was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 83b Ingram Road, Rd 3, Drury, 2579 | Other (Address for Records) & records (Address for Records) | 02 Nov 2015 |
| 23 Marlborough Street, Silverstream, Upper Hutt, 5019 | Registered & physical & service | 10 Nov 2015 |
| 23 Marlborough Street, Silverstream, Upper Hutt, 5019 | Delivery & office | 30 Nov 2021 |
| 83b Ingram Road, Rd 3, Drury, 2579 | Postal | 30 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Dirk Walburg Den Harder
Silverstream, Upper Hutt, 5019
Address used since 15 May 2015 |
Director | 16 Nov 1998 - current |
|
Joanne Joy Den Harder
Silverstream, Upper Hutt, 5019
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 08 Dec 2020 |
|
Richard Bruce Hudson
Lower Hutt,
Address used since 13 Oct 1998 |
Director | 13 Oct 1998 - 16 Nov 1998 |
| Type | Used since | |
|---|---|---|
| 83b Ingram Road, Rd 3, Drury, 2579 | Postal | 30 Nov 2021 |
| 23 Marlborough Street , Silverstream , Upper Hutt , 5019 |
| Previous address | Type | Period |
|---|---|---|
| 23, Clouston Park, Upper Hutt, 5019 | Registered & physical | 08 Sep 2015 - 10 Nov 2015 |
| 1011 Fergusson Drive, Clouston Park, Upper Hutt, 5018 | Registered & physical | 02 Apr 2014 - 08 Sep 2015 |
| 39 Mangaroa Valley Rd, Rd1, Upper Hutt, 5371 | Physical & registered | 27 Jan 2010 - 02 Apr 2014 |
| 19 Mangaroa Valley Rd, Upper Hutt, Rd1 | Physical & registered | 22 May 2007 - 27 Jan 2010 |
| 81 Shakespeare Ave, Upper Hutt | Registered & physical | 23 Dec 2005 - 22 May 2007 |
| 57 Fraser Cres, Upper Hutt | Physical & registered | 22 Dec 2004 - 23 Dec 2005 |
| 160 Roslyn Rd, Levin | Physical & registered | 12 Sep 2003 - 22 Dec 2004 |
| Level 2, Wakefield House, 90 The Terrace, Wellington | Registered | 12 Apr 2000 - 12 Sep 2003 |
| Level 2, Wakefield House, 90 The Terrace, Wellington | Physical | 30 Dec 1998 - 30 Dec 1998 |
| 49 Coley Street, Foxton | Physical | 30 Dec 1998 - 12 Sep 2003 |
| Level 2, Wakefield House, 90 The Terrace, Wellington | Registered | 30 Dec 1998 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Denharder, Dirk Walburg Individual |
Silverstream Upper Hutt 5019 |
13 Oct 1998 - current |
|
Denharder, Joanne Joy Individual |
Silverstream Upper Hutt 5019 |
13 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Den Harder, Joanne Joy Individual |
Silverstream Upper Hutt 5019 |
13 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Den Harder, Dirk Walburg Individual |
Silverstream Upper Hutt 5019 |
13 Oct 1998 - current |
![]() |
Sm Ruscoe Limited 16 Pempsey Street |
![]() |
Upper Hutt Child Development Trust 11 Marlborough Street |
![]() |
Philen & Associates Limited 28d Marlborough Street |
![]() |
L P C Limited 14 Marlborough Street |
![]() |
Helen Sinclair Consultants Limited 2b Terminus Street |
![]() |
Pickle & Pie (2017) Limited 11 Pempsey Street |
|
Campbell Works Limited 15 Ararino Street |
|
Kia Consultants Limited 795 Fergusson Drive |
|
Accountants Edge Limited 71 Pine Avenue |
|
Xlr 8 International Limited 52 Katherine Mansfield Drive |
|
Withers Developments & Project Management Limited 67 Bridge Road |
|
Kensway Consultants Limited 31 Birch Street |