Darbez Limited, a registered company, was started on 11 Jun 2009. 9429032203905 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been managed by 4 directors: Jeremy Basil Zwiegelaar - an active director whose contract started on 11 Jun 2009,
Ronette Diane Druskovich - an active director whose contract started on 11 Jun 2009,
Debora Anne Maria Helena Brouwer - an active director whose contract started on 01 Apr 2017,
Debora Anne Maria Helena Brouwer - an inactive director whose contract started on 11 Jun 2009 and was terminated on 27 Aug 2009.
Updated on 30 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: Flat 2, 58 Kilkenny Drive, Dannemora, Auckland, 2016 (physical address),
Flat 2, 58 Kilkenny Drive, Dannemora, Auckland, 2016 (registered address),
Flat 2, 58 Kilkenny Drive, Dannemora, Auckland, 2016 (service address),
109A The Drive, Epsom, Auckland, 1023 (other address) among others.
Darbez Limited had been using 2/58 Kilkenny Drive, Dannemora, Auckland as their registered address up until 04 Jul 2017.
A total of 30 shares are allotted to 4 shareholders (3 groups). The first group consists of 10 shares (33.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 10 shares (33.33%). Finally there is the third share allotment (10 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Flat 2, 58 Kilkenny Drive, Dannemora, Auckland, 2016 New Zealand
Physical & registered & service address used from 04 Jul 2017
Principal place of activity
109a The Drive, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 2/58 Kilkenny Drive, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 27 Jul 2016 to 04 Jul 2017
Address #2: 29 Harbour View Road, Harbour View, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Mar 2014 to 27 Jul 2016
Address #3: 3/14 Alpha Street, Te Aro, Wellington New Zealand
Registered & physical address used from 08 Sep 2009 to 04 Mar 2014
Address #4: C/-knight Coldicutt, Level1, 5 Cable Street, Wellington
Physical & registered address used from 11 Jun 2009 to 08 Sep 2009
Basic Financial info
Total number of Shares: 30
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Aequanimitis Professional Trustees Limited Shareholder NZBN: 9429046237934 |
Te Aro Wellington 6011 New Zealand |
25 Jun 2018 - |
Individual | Druskovich, Ronette Diane |
Epsom Auckland 1023 New Zealand |
11 Jun 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Zwiegelaar, Jeremy Basil |
Dannemora Auckland 2016 New Zealand |
11 Jun 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Brouwer, Debora Anne Maria Helena |
Hamilton East Hamilton 3216 New Zealand |
11 Jun 2009 - |
Jeremy Basil Zwiegelaar - Director
Appointment date: 11 Jun 2009
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 04 Jul 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Jun 2017
Ronette Diane Druskovich - Director
Appointment date: 11 Jun 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Dec 2015
Debora Anne Maria Helena Brouwer - Director
Appointment date: 01 Apr 2017
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Apr 2017
Debora Anne Maria Helena Brouwer - Director (Inactive)
Appointment date: 11 Jun 2009
Termination date: 27 Aug 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Jun 2009
Acumen Financial Solutions Limited
10 Balbriggan Rise
Huang Properties Limited
10 Balbriggan Rise
Medical Repair Man Limited
9b Balbriggan Rise
Aishani Enterprises Limited
13 Annagary Rise
Impact Accounting Services Limited
4 Balbriggan Rise
Solutionz Immigration Limited
4 Balbriggan Rise
B&n Investment Holdings Limited
40 Dannemora Drive
Carbanson Holdings Limited
25b Athenry Place
Fdm Investments Limited
40 Dannemora Drive
Investments Limited
45 Westerham Drive
Revolink Properties Limited
40a Dannemora Drive
Twomums Limited
25a Westerham Drive