Dodgy Ref Limited, a registered company, was launched on 17 Apr 1998. 9429037866969 is the NZ business number it was issued. The company has been managed by 1 director, named Michael John Ganzevles - an active director whose contract began on 17 Apr 1998.
Updated on 07 Jan 2021, our database contains detailed information about 1 address: 106 Collingwood Street, Nelson, Nelson, 7010 (category: registered, physical).
Dodgy Ref Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 13 Dec 2016.
Past names for the company, as we established at BizDb, included: from 21 Sep 1998 to 16 Jul 2003 they were called Graphics Alive Limited, from 17 Apr 1998 to 21 Sep 1998 they were called Designer Concrete Coatings Limited.
One entity controls all company shares (exactly 100 shares) - Michael Ganzevles - located at 7010, Waikawa Bay, Picton 7220.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Mar 2014 to 13 Dec 2016
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 16 May 2011 to 05 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 02 Sep 2009 to 16 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 20 Jun 2006 to 02 Sep 2009
Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 12 Aug 2002 to 20 Jun 2006
Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 12 Aug 2002
Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address: Batliss Sheldon, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical address used from 10 Sep 1999 to 12 Aug 2002
Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch
Registered address used from 10 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Michael John Ganzevles |
Waikawa Bay Picton 7220 New Zealand |
17 Apr 1998 - |
Michael John Ganzevles - Director
Appointment date: 17 Apr 1998
Address: Waikawa Bay, Picton, 7220 New Zealand
Address used since 27 Aug 2015
Collingwood Street Trustees Limited
106 Collingwood Street
Stratnz Limited
106 Collingwood Street
Go Travelling Limited
106 Collingwood Street
Dilihach Enterprises Limited
106 Collingwood Street
Lady Chatterley Limited
1st Floor, 106 Collingwood Street
Resilient Flooring Limited
106 Collingwood Street