Dbw Marketing Limited, a registered company, was registered on 22 Aug 2003. 9429035807391 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was classified. The company has been supervised by 2 directors: Dean Brian Williamson - an active director whose contract started on 22 Aug 2003,
Julie Yvonne Williamson - an inactive director whose contract started on 22 Aug 2003 and was terminated on 12 Jan 2012.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 35 Mcmahon Drive, Aidanfield, Christchurch, 8025 (type: registered, physical).
Dbw Marketing Limited had been using 35 Mcmahon Drive, Aidanfield, Christchurch as their registered address until 13 Oct 2022.
Past names used by the company, as we found at BizDb, included: from 22 Aug 2003 to 13 Mar 2012 they were named Global Marketing Solutions Limited.
A single entity controls all company shares (exactly 100 shares) - Williamson, Dean Brian - located at 8025, Halswell, Christchurch.
Principal place of activity
35 Mcmahon Drive, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 35 Mcmahon Drive, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 12 Oct 2022 to 13 Oct 2022
Address #2: 35 Mcmahon Drive, Aidanfield, Christchurch, 8025 New Zealand
Physical & registered address used from 10 Oct 2019 to 12 Oct 2022
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 May 2015 to 10 Oct 2019
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 27 May 2015
Address #5: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 20 Oct 2005 to 13 May 2013
Address #6: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 22 Aug 2003 to 13 May 2013
Address #7: Sparks Erskine Limited, Level Two, Ami House, 116 Riccarton Road, Christchurch
Physical address used from 22 Aug 2003 to 20 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Williamson, Dean Brian |
Halswell Christchurch 8025 New Zealand |
22 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williamson, Julie Yvonne |
Prebbleton Prebbleton 7604 New Zealand |
22 Aug 2003 - 24 Jan 2012 |
Dean Brian Williamson - Director
Appointment date: 22 Aug 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Oct 2015
Julie Yvonne Williamson - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 12 Jan 2012
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Sep 2011
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Alternative Sewerage Systems (nz) Limited
P.o.box 1840
Enviropallets (nz) Limited
Flat 11, 75 Gloucester Street
Hussey Imports Limited
Level 2
Impact Promotions Limited
62 Worcester Boulevard
Nz Sales And Distribution Limited
Deloitte
Real Healthcare Limited
817 Colombo Street