The Dinner Table Limited was launched on 23 Jan 2003 and issued an NZBN of 9429036176533. This registered LTD company has been supervised by 5 directors: Keith David Mawson - an active director whose contract began on 23 Jan 2003,
Karena Stephanie Mawson - an active director whose contract began on 16 Jul 2018,
Andrew Edward Hay - an inactive director whose contract began on 23 Jan 2003 and was terminated on 16 Jul 2018,
Peter Charles Bennett - an inactive director whose contract began on 23 Jan 2003 and was terminated on 26 Apr 2013,
Rodney Claude Pulford - an inactive director whose contract began on 23 Jan 2003 and was terminated on 27 Apr 2004.
According to BizDb's information (updated on 07 May 2024), the company filed 1 address: 7 Fillis Street, New Plymouth, 4310 (types include: postal, office).
Up to 19 Aug 2022, The Dinner Table Limited had been using 10 Young Street, New Plymouth as their registered address.
BizDb identified more names for the company: from 23 Jan 2003 to 19 Jul 2018 they were called The Wharf 2003 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:
Gould, Brett (an individual) located at New Plymouth. The Dinner Table Limited was categorised as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address #1: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 28 Jul 2010 to 19 Aug 2022
Address #2: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 23 Nov 2009 to 28 Jul 2010
Address #3: 10 Young Street, New Plymouth
Physical & registered address used from 23 Jan 2003 to 23 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gould, Brett |
New Plymouth |
23 Jan 2003 - |
Keith David Mawson - Director
Appointment date: 23 Jan 2003
Address: New Plymouth, 4310 New Zealand
Address used since 27 Oct 2021
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 03 Dec 2019
Address: New Plymouth, 4310 New Zealand
Address used since 29 Oct 2015
Karena Stephanie Mawson - Director
Appointment date: 16 Jul 2018
Address: New Plymouth, 4310 New Zealand
Address used since 27 Oct 2021
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 16 Jul 2018
Andrew Edward Hay - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 16 Jul 2018
Address: New Plymouth, 4312 New Zealand
Address used since 26 Nov 2015
Peter Charles Bennett - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 26 Apr 2013
Address: New Plymouth, 4310 New Zealand
Address used since 23 Jan 2003
Rodney Claude Pulford - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 27 Apr 2004
Address: New Plymouth,
Address used since 23 Jan 2003
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Ampro Limited
69b David Street
Fast Track Software Solutions Limited
109-113 Powderham St
J I F Operations Limited
B.d.o. Spicers
Jesabelle Business Services Limited
109 Powderham Street
Off Road Refunds Limited
7 Liardet Street
Rival State Limited
85 Molesworth Street