Denham Industries Limited was registered on 31 Aug 2016 and issued a number of 9429042546504. This registered LTD company has been run by 2 directors: Bronwyn Jane Dinniss - an active director whose contract started on 31 Aug 2016,
Bronwyn Jane Candish - an active director whose contract started on 31 Aug 2016.
According to BizDb's database (updated on 26 Apr 2024), the company uses 1 address: 77 High Street, Rangiora, Rangiora, 7400 (type: registered, physical).
Up to 15 Jul 2022, Denham Industries Limited had been using 3 Skylark Lane, Woolston, Christchurch as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Candish, Bronwyn Jane (an individual) located at Woolston, Christchurch postcode 8023. Denham Industries Limited was classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Jul 2022
Address: 68 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 20 May 2019 to 14 Nov 2019
Address: 7a Mathers Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 03 Sep 2018 to 20 May 2019
Address: 259 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & physical address used from 28 May 2018 to 03 Sep 2018
Address: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 29 Mar 2017 to 28 May 2018
Address: C/- Martz Group. Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 31 Aug 2016 to 29 Mar 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Candish, Bronwyn Jane |
Woolston Christchurch 8023 New Zealand |
06 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dinniss, Bronwyn Jane |
Hoon Hay Christchurch 8025 New Zealand |
31 Aug 2016 - 06 Nov 2019 |
Bronwyn Jane Dinniss - Director
Appointment date: 31 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Aug 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 24 Aug 2018
Bronwyn Jane Candish - Director
Appointment date: 31 Aug 2016
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 06 Nov 2019
Ramshackle Design Limited
1 Ashboult Street
Fruean & Williams Limited
3 Archduke Lane
Humanizeme Limited
18 Whincops Road
Business Link Services Limited
18 Whincops Road
The Tile Guy Limited
7 Piper Street
Eastland Investments Limited
10 Piper Street
Cc Accounting & Advisory Limited
1 Calverton Place
Cloud Keepers Limited
18 Ashboult Street
Dzion Chartered Accountants & Advisors Limited
35 Platinum Drive
Hurunui Bach Limited
71 Halswell Junction Road
International Help Limited
28 Brigham Drive
Timeline Services 2015 Limited
10 Caulfield Avenue