Dvb Building and Maintenance Limited, a registered company, was registered on 22 Jan 1997. 9429038166303 is the NZ business identifier it was issued. This company has been run by 3 directors: David Theo Van Boldrik - an active director whose contract started on 02 Apr 2014,
Graeme Desmond Bird - an inactive director whose contract started on 22 Jan 1997 and was terminated on 01 Jul 2015,
Dianne Muriel Bird - an inactive director whose contract started on 22 Jan 1997 and was terminated on 09 Dec 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 1St Floor, 5 Hunt Street, Whangarei (types include: physical, registered).
Dvb Building and Maintenance Limited had been using Tai Tokerau Building, 5 Hunt Street, Whangarei as their physical address up to 20 Mar 2008.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Tai Tokerau Building, 5 Hunt Street, Whangarei
Physical & registered address used from 12 Aug 2005 to 20 Mar 2008
Address #2: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 16 Apr 2004 to 12 Aug 2005
Address #3: No 6 Golf Harbour Drive, Maunu, Whangarei
Physical & registered address used from 31 Mar 2003 to 16 Apr 2004
Address #4: Cnr Golf Harbour Dr & State Highway 14, Maunu
Physical address used from 04 Dec 2001 to 31 Mar 2003
Address #5: Same As Registered Office Address
Physical address used from 04 Dec 2001 to 04 Dec 2001
Address #6: 94 Cemetery Road, Maunu
Registered address used from 04 Dec 2001 to 31 Mar 2003
Address #7: Grant Thornton, 2nd Floor, 1 James Street, Whangarei
Registered address used from 11 Apr 2000 to 04 Dec 2001
Address #8: Grant Thornton, 2nd Floor, 1 James Street, Whangarei
Registered address used from 25 Jan 1999 to 11 Apr 2000
Address #9: Grant Thornton, 2nd Floor, 1 James Street, Whangarei
Physical address used from 25 Jan 1999 to 04 Dec 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Van Boldrik, David Theo |
Whangarei 0110 New Zealand |
10 Apr 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Van Boldrik, Emma |
Whangarei 0110 New Zealand |
10 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mp Trustees (2004) Limited Shareholder NZBN: 9429035366072 Company Number: 1518483 |
17 Mar 2005 - 27 Jun 2010 | |
Individual | Bird, Graeme Desmond |
Maunu Whangarei 0110 New Zealand |
22 Jan 1997 - 02 Jul 2015 |
Entity | Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 |
03 Nov 2005 - 02 Jul 2015 | |
Individual | Bird, Dianne Muriel |
Maunu Whangarei |
22 Jan 1997 - 17 Mar 2005 |
Individual | Bird, Rosemary Jane |
Maunu Whangarei 0110 New Zealand |
27 May 2014 - 02 Jul 2015 |
Entity | Mp Trustees (2004) Limited Shareholder NZBN: 9429035366072 Company Number: 1518483 |
17 Mar 2005 - 27 Jun 2010 | |
Individual | Bird, Graeme Desmond |
Whangarei New Zealand |
17 Mar 2005 - 09 Mar 2011 |
Entity | Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 |
03 Nov 2005 - 02 Jul 2015 |
David Theo Van Boldrik - Director
Appointment date: 02 Apr 2014
Address: Whangārei, 0110 New Zealand
Address used since 06 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 08 Mar 2016
Graeme Desmond Bird - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 01 Jul 2015
Address: Whangarei, 0110 New Zealand
Address used since 11 Aug 2009
Dianne Muriel Bird - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 09 Dec 2004
Address: Maunu,
Address used since 24 Mar 2003
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street