Shortcuts

Daffodil Investments Limited

Type: NZ Limited Company (Ltd)
9429038051777
NZBN
864627
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 21 Sep 2022
283 Pinecrest Drive
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & service address used since 23 Aug 2023

Daffodil Investments Limited, a registered company, was launched on 03 Jul 1997. 9429038051777 is the NZBN it was issued. The company has been supervised by 4 directors: Roger Lennox Harvey - an active director whose contract began on 07 Nov 1997,
Georgina Margaret Bulkeley Harvey - an active director whose contract began on 29 Aug 2018,
Andrea Kathryn Tracey Harvey - an inactive director whose contract began on 13 Nov 1997 and was terminated on 21 Dec 2000,
John Francis O'connor - an inactive director whose contract began on 03 Jul 1997 and was terminated on 07 Nov 1997.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 283 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, service).
Daffodil Investments Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address until 21 Sep 2022.
Previous aliases used by this company, as we established at BizDb, included: from 02 Dec 1997 to 10 Jul 2008 they were called Unimark Labels Limited, from 03 Jul 1997 to 02 Dec 1997 they were called Dolero Investments Limited.
A single entity controls all company shares (exactly 50000 shares) - Harvey, Georgina Margaret Bulkeley - located at 0930, Gulf Harbour, Whangaparaoa.

Addresses

Previous addresses

Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 06 Aug 2014 to 21 Sep 2022

Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered & physical address used from 02 Aug 2005 to 06 Aug 2014

Address #3: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 22 Jul 2004 to 02 Aug 2005

Address #4: C/- Beresfort Legal Agency, Level 2, 48-52 Wyndham Street, Auckland

Registered address used from 11 Apr 2000 to 22 Jul 2004

Address #5: C&a Chartered Accountants, 108 Swanson Road, Henderson

Physical address used from 11 Feb 1998 to 22 Jul 2004

Address #6: 288 Dominion Road, Mt Eden, Auckland

Registered address used from 11 Feb 1998 to 11 Apr 2000

Address #7: 288 Dominion Road, Mt Eden, Auckland

Physical address used from 11 Feb 1998 to 11 Feb 1998

Address #8: C/- Beresfort Legal Agency, Level 2, 48-52 Wyndham Street, Auckland

Physical & registered address used from 21 Nov 1997 to 11 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Harvey, Georgina Margaret Bulkeley Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Roger Lennox Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Harvey, Roger Lennox Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Kw Trustees 2012 Limited
Shareholder NZBN: 9429030828582
Company Number: 3702720
Individual Harvey, Roger Lennox Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Harvey, Roger Lennox Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Kemps, Albertus Theodorus Maria Epsom
Entity Kw Trustees 2012 Limited
Shareholder NZBN: 9429030828582
Company Number: 3702720
Directors

Roger Lennox Harvey - Director

Appointment date: 07 Nov 1997

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Mar 2013


Georgina Margaret Bulkeley Harvey - Director

Appointment date: 29 Aug 2018

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 29 Aug 2018


Andrea Kathryn Tracey Harvey - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 21 Dec 2000

Address: Karekare, Auckland,

Address used since 13 Nov 1997


John Francis O'connor - Director (Inactive)

Appointment date: 03 Jul 1997

Termination date: 07 Nov 1997

Address: Papakura, Auckland,

Address used since 03 Jul 1997

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue