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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Harvey, Georgina Margaret Bulkeley |
Gulf Harbour Whangaparaoa 0930 New Zealand |
28 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Roger Lennox |
Gulf Harbour Whangaparaoa 0930 New Zealand |
03 Jul 1997 - 02 Dec 2019 |
Individual | Harvey, Roger Lennox |
Gulf Harbour Whangaparaoa 0930 New Zealand |
03 Jul 1997 - 02 Dec 2019 |
Entity | Kw Trustees 2012 Limited Shareholder NZBN: 9429030828582 Company Number: 3702720 |
02 Dec 2019 - 02 Dec 2019 | |
Individual | Harvey, Roger Lennox |
Gulf Harbour Whangaparaoa 0930 New Zealand |
03 Jul 1997 - 02 Dec 2019 |
Individual | Harvey, Roger Lennox |
Gulf Harbour Whangaparaoa 0930 New Zealand |
03 Jul 1997 - 02 Dec 2019 |
Individual | Kemps, Albertus Theodorus Maria |
Epsom |
03 Jul 1997 - 02 Dec 2019 |
Entity | Kw Trustees 2012 Limited Shareholder NZBN: 9429030828582 Company Number: 3702720 |
02 Dec 2019 - 02 Dec 2019 |
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
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