Shortcuts

Dbnz Coatings Limited

Type: NZ Limited Company (Ltd)
9429037834036
NZBN
910415
Company Number
Registered
Company Status
Current address
252 Ohaupo Road
Glenview
Hamilton 3206
New Zealand
Physical & registered & service address used since 10 May 2006

Dbnz Coatings Limited, a registered company, was incorporated on 25 Jun 1998. 9429037834036 is the NZ business number it was issued. This company has been managed by 5 directors: Joan Marie Adamson - an active director whose contract started on 01 Apr 2005,
Dean Allan Adamson - an active director whose contract started on 01 Apr 2005,
Andrea Jane Adamson - an active director whose contract started on 01 Feb 2024,
Allan Adamson - an inactive director whose contract started on 01 Jun 1999 and was terminated on 08 Aug 2017,
Antoinette Denize Peden - an inactive director whose contract started on 25 Jun 1998 and was terminated on 01 Jun 1999.
Last updated on 10 May 2024, the BizDb data contains detailed information about 1 address: 252 Ohaupo Road, Glenview, Hamilton, 3206 (type: physical, registered).
Dbnz Coatings Limited had been using 92 Clarence Street, Hamilton as their registered address up until 10 May 2006.
Old names for this company, as we managed to find at BizDb, included: from 22 Feb 2005 to 28 Mar 2011 they were called Dba (Nz) Limited, from 25 May 2004 to 22 Feb 2005 they were called Direct Buying Association Nz Limited and from 25 Jun 1998 to 25 May 2004 they were called Refinishers Imports Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 48 shares (48 per cent). Finally we have the 3rd share allocation (51 shares 51 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 92 Clarence Street, Hamilton

Registered & physical address used from 27 Feb 2003 to 10 May 2006

Address: 31 Pembroke Street, Hamilton

Registered address used from 12 Apr 2000 to 27 Feb 2003

Address: 31 Pembroke Street, Hamilton

Physical address used from 25 Jun 1998 to 27 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Adamson, Andrea Hamilton Lake
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Adamson, Dean Allan Hamilton Lake
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Adamson, Joan Marie Grandview Heights
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ronalds, Ronald Hubert Hamilton
Individual Adamson, Allan Grandview Heights
Hamilton
3200
New Zealand
Directors

Joan Marie Adamson - Director

Appointment date: 01 Apr 2005

Address: Grandview Heights, Hamilton, 3200 New Zealand

Address used since 14 May 2010


Dean Allan Adamson - Director

Appointment date: 01 Apr 2005

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 01 May 2023

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 30 Apr 2017

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 16 May 2016


Andrea Jane Adamson - Director

Appointment date: 01 Feb 2024

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 01 Feb 2024


Allan Adamson - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 08 Aug 2017

Address: Grandview Heights, Hamilton, 3200 New Zealand

Address used since 14 May 2010


Antoinette Denize Peden - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 01 Jun 1999

Address: Hamilton,

Address used since 25 Jun 1998

Nearby companies