Dsvtonder Limited was started on 07 May 2010 and issued a New Zealand Business Number of 9429031541619. The registered LTD company has been supervised by 1 director, named Desmond Stephen Van Tonder - an active director whose contract began on 07 May 2010.
According to our data (last updated on 06 Apr 2024), the company uses 5 addresess: Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 (registered address),
Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 (physical address),
Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 (service address),
Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 (other address) among others.
Up until 22 Apr 2021, Dsvtonder Limited had been using 1 Holyrood Street, Taradale, Napier as their registered address.
BizDb identified more names used by the company: from 07 May 2010 to 05 Sep 2016 they were called Greenlane U Skin and Beauty Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Van Tonder, Desmond Stephen (an individual) located at Shelly Park, Auckland postcode 2014. Dsvtonder Limited has been categorised as "Manufacturing nec" (ANZSIC C259907).
Other active addresses
Address #4: Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Apr 2021
Address #5: Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand
Registered & physical & service address used from 22 Apr 2021
Principal place of activity
Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand
Previous addresses
Address #1: 1 Holyrood Street, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 15 May 2019 to 22 Apr 2021
Address #2: 127 Chaucer Rd North, Hospital Hill, Napier, 4112 New Zealand
Registered address used from 02 May 2018 to 15 May 2019
Address #3: 127 Chaucer Rd North, Hospital Hill, Napier, 4112 New Zealand
Physical address used from 01 May 2018 to 15 May 2019
Address #4: 32 Warwick Crescent, Taradale, Napier, 4112 New Zealand
Physical address used from 09 Sep 2016 to 01 May 2018
Address #5: 32 Warwick Crescent, Taradale, Napier, 4112 New Zealand
Registered address used from 09 Sep 2016 to 02 May 2018
Address #6: 18 The Glade South, Pukekohe, 2120 New Zealand
Registered & physical address used from 02 May 2013 to 09 Sep 2016
Address #7: 5/124 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 01 Mar 2012 to 02 May 2013
Address #8: 22 Tolben Place, Golflands, Manukau New Zealand
Physical & registered address used from 07 May 2010 to 01 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Tonder, Desmond Stephen |
Shelly Park Auckland 2014 New Zealand |
07 May 2010 - |
Desmond Stephen Van Tonder - Director
Appointment date: 07 May 2010
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 14 Apr 2021
Address: Chaucer Street North, Hospital Hill, Napier, 4112 New Zealand
Address used since 20 Apr 2018
Address: Warwick Cresent, Taradale, Napier, 4112 New Zealand
Address used since 05 Sep 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 07 May 2019
Yeast Coast Baking Co. Limited
124 Chaucer Road
Barme Limited
124 Chaucer Road North
Tma Management Services Limited
119 Chaucer Road North
Azza Consulting Limited
36 Campbell Street
Greenhouse Consulting Limited
11 George Street
R & G Mcivor Limited
1 Bracken Street
Activated Carbon Nz Limited
Cnr Austin St & Cadbury Rd
Granite & Stone Limited
98a Niven Street
Optic Wing Limited
12 North Terrace
Scottsdale Construction Systems Limited
Bdo Hawkes Bay Limited
Supreme Paints Limited
19 Ford Road
Vapoureyes Nz Limited
100 Tironui Drive