Dove Grey Limited was launched on 11 Feb 1987 and issued an NZBN of 9429039651570. This registered LTD company has been run by 3 directors: Jay Alexander Walters - an active director whose contract began on 15 Nov 2021,
Richard Joseph Dove Walters - an inactive director whose contract began on 11 Feb 1987 and was terminated on 24 Nov 2021,
Karen Deborah Walters - an inactive director whose contract began on 11 Feb 1987 and was terminated on 29 Sep 2010.
As stated in BizDb's information (updated on 15 Apr 2024), the company filed 1 address: 39B Forrest Hill Road, Milford, Auckland, 0620 (types include: delivery, postal).
Until 10 Oct 2008, Dove Grey Limited had been using 39B Forrest Hill Road, Forrest Hill, Auckland 1309 as their registered address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Walters, Jay Alexander (a director) located at Milford, Auckland postcode 0620. Dove Grey Limited is categorised as "Baking mix mfg" (ANZSIC C116210).
Principal place of activity
39b Forrest Hill Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 39b Forrest Hill Road, Forrest Hill, Auckland 1309
Registered & physical address used from 26 Feb 2003 to 10 Oct 2008
Address #2: Dove Grey Limited, Waimate North Road, Kerikeri
Registered address used from 21 Jul 1997 to 26 Feb 2003
Address #3: 146 Birkdale Road,, Auckland 10
Registered address used from 03 Aug 1993 to 21 Jul 1997
Address #4: Dove Grey Limitd ,, Waimate North Road, Kerikeri
Registered address used from 03 Aug 1993 to 03 Aug 1993
Address #5: Scoresby Street, Opua, Bay Of Islands
Registered address used from 14 Aug 1992 to 03 Aug 1993
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #7: 4/21 East Coast Road, Milford, Auckland
Physical address used from 20 Feb 1992 to 26 Feb 2003
Address #8: 12 Kahika Rd, Birkdale, Auckland
Registered address used from 25 Jun 1991 to 14 Aug 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Walters, Jay Alexander |
Milford Auckland 0620 New Zealand |
13 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, Richard Joseph Dove |
Milford Auckland 0620 New Zealand |
11 Feb 1987 - 13 Dec 2022 |
Individual | Walters, Karen Deborah |
Milford Auckland New Zealand |
11 Feb 1987 - 04 Sep 2010 |
Jay Alexander Walters - Director
Appointment date: 15 Nov 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Nov 2021
Richard Joseph Dove Walters - Director (Inactive)
Appointment date: 11 Feb 1987
Termination date: 24 Nov 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Aug 2015
Karen Deborah Walters - Director (Inactive)
Appointment date: 11 Feb 1987
Termination date: 29 Sep 2010
Address: Milford, Auckland 0620,
Address used since 05 Oct 2008
Kuma's Bowl Limited
49a Forrest Hill Road
Westlakers Incorporated
Westlake Boys High School
Hby Consultants Limited
11 Margaret Place
Ojo Architectural Services Limited
12 Margaret Place
Karlton Software Limited
17a Forrest Hill Road
Vodanovich Trust Limited
13a Forrest Hill Road
Cookies In A Jar Limited
30 Kuripaka Crescent
Nz Bakels Limited
Cnr Church Street And Industry Road
Pure Coco Limited
96 Ngapuhi Road
Sherratt Services Limited
Level 1
The Brothers Coldpress Limited
32a Wigan Street