D & R Ganda Limited (issued an NZ business identifier of 9429038591228) was started on 27 Jun 1994. 5 addresess are in use by the company: P O Box 40, Greymouth, 7840 (type: postal, delivery). 161 Tainui Street, Greymouth had been their physical address, until 14 Nov 2012. D & R Ganda Limited used other aliases, namely: Malco Shelf No.16 Limited from 27 Jun 1994 to 15 Nov 1994. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Scholes, Joanne (an individual) located at Halswell, Christchurch postcode 8025. "Service station operation" (ANZSIC G400030) is the category the ABS issued to D & R Ganda Limited. The Businesscheck data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 159-163 Tainui Street, Greymouth, 7805 | Physical & registered & service | 14 Nov 2012 |
| P O Box 40, Greymouth, 7840 | Postal | 12 Nov 2019 |
| 159-163 Tainui Street, Greymouth, 7805 | Delivery & office | 12 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Joanne Scholes
Halswell, Christchurch, 8025
Address used since 02 Nov 2021
Marsden, Greymouth, 7805
Address used since 12 Aug 2011 |
Director | 30 Nov 1994 - current |
|
Dayaram Ganda
Halswell, Christchurch, 8025
Address used since 02 Nov 2021
Marsden, Greymouth, 7805
Address used since 12 Aug 2011 |
Director | 30 Nov 1994 - 09 Mar 2024 |
|
Margaret Ganda
Greymouth,
Address used since 30 Nov 1994 |
Director | 30 Nov 1994 - 12 Mar 1999 |
|
Rasek Ganda
Greymouth,
Address used since 30 Nov 1994 |
Director | 30 Nov 1994 - 02 Mar 1999 |
|
Lee Michael Christopher Robinson
Christchurch,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 30 Nov 1994 |
|
James Michael Kirkland
Christchurch,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 30 Nov 1994 |
| 159-163 Tainui Street , Greymouth , 7805 |
| Previous address | Type | Period |
|---|---|---|
| 161 Tainui Street, Greymouth, 7805 | Physical & registered | 31 Oct 2011 - 14 Nov 2012 |
| 2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 22 Aug 2011 - 31 Oct 2011 |
| 161 Tainui Street, Greymouth | Physical | 13 Nov 2001 - 22 Aug 2011 |
| Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch | Physical | 13 Nov 2001 - 13 Nov 2001 |
| 161 Tainui Street, Greymouth | Registered | 20 Feb 1995 - 22 Aug 2011 |
| Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch | Registered | 20 Feb 1995 - 20 Feb 1995 |
| Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch | Physical | 27 Jun 1994 - 13 Nov 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scholes, Joanne Individual |
Halswell Christchurch 8025 |
26 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ganda, Dayaram Individual |
Halswell Christchurch 8025 |
26 Nov 2003 - 19 Jul 2024 |
![]() |
D Ganda Enterprises Limited 161 Tainui Street |
![]() |
Half Price Rental Cars Limited 166 Tainui Street |
![]() |
Mitton Electronet Limited 146 Tainui Street |
![]() |
Amethyst Hydro Limited 146 Tainui Street |
![]() |
Electronet Services Limited 146 Tainui Street |
![]() |
Westpower Limited 146 Tainui Street |
|
West Coast Investment 2013 Limited C/- 19 Herbert Street |
|
G & L Investments (2011) Limited 51 Fitzherbert Street |
|
Utopia Lawn Care Limited 24 Wakefield Street |
|
Methven Motors Limited 170 Main Street |
|
Challenge Waimak Limited 552 South Eyre Road |
|
Rone Holdings 2017 Limited 50 Bridge Street |