Dbv Four Limited, a registered company, was incorporated on 17 Aug 2007. 9429033182049 is the NZBN it was issued. This company has been supervised by 5 directors: Els Bodifee - an active director whose contract began on 17 Aug 2007,
Margaret Agnes Hill - an active director whose contract began on 16 Sep 2007,
Peter Hill - an active director whose contract began on 01 Jul 2016,
Robert Koops - an active director whose contract began on 01 Jul 2019,
Robert Koops - an inactive director whose contract began on 01 Feb 2009 and was terminated on 01 Jul 2016.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 7 Pounamu Place, Rd 1, Kerikeri, 0294 (registered address),
7 Pounamu Place, Rd 1, Kerikeri, 0294 (physical address),
7 Pounamu Place, Rd 1, Kerikeri, 0294 (service address),
71J Pa Road, Kerikeri, Kerikeri, 0230 (other address) among others.
Dbv Four Limited had been using 7 Homestead Road, Kerikeri, Kerikeri as their registered address up to 29 Jul 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally we have the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 7 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 31 Jul 2019 to 29 Jul 2020
Address #2: 72 Riverview Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 08 Sep 2017 to 31 Jul 2019
Address #3: 71j Pa Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 06 Aug 2015 to 08 Sep 2017
Address #4: 88 Riverview Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 07 Aug 2014 to 06 Aug 2015
Address #5: 890c Kerikeri Inlet Road, Rd 3, Kerikeri, 0293 New Zealand
Physical & registered address used from 03 Aug 2010 to 07 Aug 2014
Address #6: Inlet Road, Kerikeri 0293 New Zealand
Registered & physical address used from 17 Aug 2007 to 03 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hill, Margaret Agnes |
Papatoetoe Auckland 2025 New Zealand |
17 Sep 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hill, Peter |
Papatoetoe Auckland 2025 New Zealand |
17 Sep 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Koops, Robert |
Rd 1 Kerikeri 0294 New Zealand |
17 Sep 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Bodifee, Elisabeth Francisca Helena |
Rd 1 Kerikeri 0294 New Zealand |
17 Aug 2007 - |
Els Bodifee - Director
Appointment date: 17 Aug 2007
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 21 Jul 2020
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 08 Sep 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 23 Jul 2019
Margaret Agnes Hill - Director
Appointment date: 16 Sep 2007
Address: Papakura, Auckland, 2110 New Zealand
Address used since 14 Jul 2016
Peter Hill - Director
Appointment date: 01 Jul 2016
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Jul 2016
Robert Koops - Director
Appointment date: 01 Jul 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 21 Jul 2020
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 23 Jul 2019
Robert Koops - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 01 Jul 2016
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 15 May 2015
Nz Property 2004 Limited
70 Riverview Road
Kiwi Property Limited
70 Riverview Road
Oakley Rentals Limited
70 Riverview Road
J & J Rentals Limited
70 Riverview Road
M.r. Group Limited
70 Riverview Road
Alta Trinity Limited
60 Riverview Road