Darbi Accessories Limited, a registered company, was registered on 07 Jun 1988. 9429000055352 is the NZ business identifier it was issued. "Motor vehicle part dealing - new" (ANZSIC F350430) is how the company has been classified. This company has been run by 5 directors: Stephen Bridge - an active director whose contract started on 14 Aug 2000,
Terance Bridge - an inactive director whose contract started on 14 Aug 2000 and was terminated on 18 Jul 2014,
Janet Bridge - an inactive director whose contract started on 14 Aug 2000 and was terminated on 16 Jun 2014,
David Bridge - an inactive director whose contract started on 14 Aug 2000 and was terminated on 16 Jun 2014,
Michael Stanford - an inactive director whose contract started on 07 Jun 1988 and was terminated on 14 Aug 2000.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 14 Piermark Drive, Rosedale, Auckland, 0632 (type: postal, office).
Darbi Accessories Limited had been using 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland as their physical address up to 06 May 2014.
Other names used by this company, as we found at BizDb, included: from 07 Jun 1988 to 28 Nov 1988 they were named Stanford Services (No 7) Limited.
A total of 100000 shares are issued to 16 shareholders (6 groups). The first group consists of 16500 shares (16.5 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 16500 shares (16.5 per cent). Lastly the next share allotment (45200 shares 45.2 per cent) made up of 3 entities.
Other active addresses
Address #4: 14 Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Postal address used from 04 Mar 2022
Address #5: 12 Florence Avenue, Orewa, Orewa, 0946 New Zealand
Office address used from 04 Mar 2022
Principal place of activity
12 Florence Avenue, Orewa, Orewa, 0946 New Zealand
Previous addresses
Address #1: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical address used from 08 Mar 2011 to 06 May 2014
Address #2: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Registered address used from 08 Mar 2011 to 09 Mar 2012
Address #3: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Registered & physical address used from 11 Dec 2006 to 08 Mar 2011
Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 12 Mar 2002 to 11 Dec 2006
Address #5: The Offices Of Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 12 Mar 2002
Address #6: C/-standford Foster & Co, 3rd Floor, 76 Symonds Street, Auckland 1
Registered address used from 31 Oct 1996 to 12 Mar 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16500 | |||
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Individual | Berry, Ashley |
Red Beach Red Beach 0932 New Zealand |
15 Aug 2023 - |
Individual | Bridge, Catherine |
Red Beach Red Beach 0932 New Zealand |
22 Mar 2012 - |
Shares Allocation #2 Number of Shares: 16500 | |||
Individual | Berry, Ashley |
Red Beach Red Beach 0932 New Zealand |
15 Aug 2023 - |
Individual | Bridge, Catherine |
Red Beach Red Beach 0932 New Zealand |
22 Mar 2012 - |
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Shares Allocation #3 Number of Shares: 45200 | |||
Individual | Berry, Ashley |
Red Beach Red Beach 0932 New Zealand |
15 Aug 2023 - |
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Individual | Bridge, Catherine |
Red Beach Red Beach 0932 New Zealand |
22 Mar 2012 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Berry, Ashley |
Red Beach Red Beach 0932 New Zealand |
15 Aug 2023 - |
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Individual | Bridge, Catherine |
Red Beach Red Beach 0932 New Zealand |
22 Mar 2012 - |
Shares Allocation #5 Number of Shares: 3400 | |||
Individual | Berry, Ashley |
Red Beach Red Beach 0932 New Zealand |
15 Aug 2023 - |
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Individual | Bridge, Catherine |
Red Beach Red Beach 0932 New Zealand |
22 Mar 2012 - |
Shares Allocation #6 Number of Shares: 3400 | |||
Individual | Bridge, Stephen |
Red Beach Auckland 0932 New Zealand |
23 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridge, David |
Waiake Torbay |
07 Jun 1988 - 09 Mar 2015 |
Individual | Martin, James Peter |
Torbay Auckland New Zealand |
23 Feb 2004 - 20 Mar 2014 |
Individual | Bridge, Terrence |
Stanmore Bay Whangaparaoa 0932 New Zealand |
23 Feb 2004 - 09 Mar 2015 |
Individual | Bridge, D R |
Waiake Torbay |
23 Feb 2004 - 23 Feb 2004 |
Individual | Bridge, Theresa |
Stanmore Bay Whangaparaoa 0932 New Zealand |
22 Mar 2012 - 09 Mar 2015 |
Individual | Bridge, Janet |
Waiake Torbay |
07 Jun 1988 - 09 Mar 2015 |
Stephen Bridge - Director
Appointment date: 14 Aug 2000
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 31 Mar 2008
Terance Bridge - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 18 Jul 2014
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 May 2010
Janet Bridge - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 16 Jun 2014
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 24 Mar 2010
David Bridge - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 16 Jun 2014
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 24 Mar 2010
Michael Stanford - Director (Inactive)
Appointment date: 07 Jun 1988
Termination date: 14 Aug 2000
Address: Rd, Kaukapakapa, Auckland,
Address used since 07 Jun 1988
Forge Construction Limited
124 Florence Avenue
Six Bridges Limited
12 Florence Avenue
Whesam Limited
86 Florence Avenue
Bellette Trustee Limited
90 Florence Avenue
Cardinz Limited
141 Florence Avenue
Tekmed Nz Pty Limited
12 Florence Avenue
Buddy Autoparts Limited
13 Rosedale Road
Earthquip Group Limited
668 Dairy Flat Highway
Engine Parts Limited
37 Anvil Road
O's Prestige Limited
59 Bawden Road
Pten Developments Limited
85 Ridgedale Road
Vital Spirit Limited
9 Manly Park Avenue