J D i Limited (issued an NZ business identifier of 9429038689628) was registered on 21 Apr 1994. 5 addresess are in use by the company: Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 (type: service, office). 6 Fairway Drive, Mt. Roskill, Auckland had been their service address, up until 13 Apr 2023. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5000 shares (50 per cent of shares), namely:
Ho, Zhao Hui (a director) located at Mount Roskill, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 4000 shares); it includes
Haughie, Duane Chapman (a director) - located at Mount Wellington, Auckland. Moving on to the next group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Haughie, Sheila Silvestre, located at Mount Wellington, Auckland (an individual). "Computer wholesaling - including peripherals" (ANZSIC F349210) is the classification the Australian Bureau of Statistics issued J D i Limited. Businesscheck's database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Fairway Drive, Mt. Roskill, Auckland, 1041 | Registered & physical | 23 Sep 2015 |
| Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 | Office & delivery & postal | 16 Apr 2019 |
| Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 | Service | 13 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Zhao Hui Ho
Mount Roskill, Auckland, 1041
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - current |
|
Duane Chapman Haughie
Mount Wellington, Auckland, 1060
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - current |
|
Ronald Peter Jervis
Remuera, Auckland, 1050
Address used since 01 Jul 2013 |
Director | 21 Apr 1994 - 02 Sep 2015 |
|
Kathleen Jervis
Remuera, Auckland, 1050
Address used since 01 Jul 2013 |
Director | 21 Apr 1994 - 02 Sep 2015 |
| Unit 4, 36 Greenpark Road , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 6 Fairway Drive, Mt. Roskill, Auckland, 1041 | Service | 23 Sep 2015 - 13 Apr 2023 |
| Level 3 235 Broadway, Newmarket, Auckland | Physical & registered | 22 Aug 1997 - 22 Aug 1997 |
| C/-barratt-boyes Law Practice, Suite 2. 532 Parnell Road, Newmarket, Auckland | Registered | 22 Aug 1997 - 23 Sep 2015 |
| C/-barratt-boyes Law Practice, Suite 2, 532 Parnell Road, Newmarket, Auckland | Physical | 22 Aug 1997 - 23 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ho, Zhao Hui Director |
Mount Roskill Auckland 1041 |
26 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haughie, Duane Chapman Director |
Mount Wellington Auckland 1060 |
26 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haughie, Sheila Silvestre Individual |
Mount Wellington Auckland 1060 |
02 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jervis, Ronald Peter Individual |
Remuera Auckland 1050 |
25 May 2004 - 01 Sep 2015 |
|
Jervis, Kathleen Individual |
Remuera Auckland 1050 |
25 May 2004 - 01 Sep 2015 |
![]() |
Silk Museum (nz) Limited 12 Fairway Drive |
![]() |
Rayson Trading Company Limited 12 Fairway Drive |
![]() |
Great Diamond Decoration Limited 8 Fairway Drive |
![]() |
Veterinary Diagnostic Imaging Limited 1 Fairway Drive |
![]() |
Srigiri Investments Limited 22 Fairway Drive |
![]() |
Srigiri Trading Limited 22 Fairway Drive |
|
Seamark International Limited 282a Whitney Street |
|
Lasertronics Services Limited 7 Bloomfield Place |
|
Pacific Quality Lounges Warehouse Limited 10 Fremlin Place |
|
Wholesale Ink And Toner NZ Limited 11c Woodfern Crescent |
|
Gamma Computers (north Shore) Limited 135 Newton Road |
|
Avc Global Limited Level 2, 5-7 Kingdon Street |