Dwellings Limited, a registered company, was registered on 24 May 2013. 9429030208988 is the business number it was issued. "Motel operation" (ANZSIC H440045) is how the company has been categorised. The company has been managed by 4 directors: Janelle Groenewald - an active director whose contract started on 15 Feb 2017,
Charl Gabriel Groenewald - an active director whose contract started on 01 Jul 2019,
Pieter Gerbrand Steyn Groenewald - an inactive director whose contract started on 07 Oct 2013 and was terminated on 01 Jul 2019,
Charl Gabriel Groenewald - an inactive director whose contract started on 24 May 2013 and was terminated on 18 Feb 2017.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 208 Cames Road, Rd 5, Mangawhai, 0975 (types include: postal, delivery).
Dwellings Limited had been using 112 Bush Road, Albany, Auckland as their physical address up until 08 May 2017.
Previous aliases for this company, as we found at BizDb, included: from 23 May 2013 to 29 Aug 2014 they were named Nz Dwellings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).
Previous addresses
Address #1: 112 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 03 Dec 2015 to 08 May 2017
Address #2: 112 Bush Road, Albany, Auckland, 0632 New Zealand
Registered address used from 03 Dec 2015 to 21 Apr 2017
Address #3: 208 Cames Road, Rd 5, Wellsford, 0975 New Zealand
Physical & registered address used from 25 Aug 2014 to 03 Dec 2015
Address #4: 25 Mclachlan Road, Rd 4, Warkworth, 0984 New Zealand
Registered & physical address used from 15 Oct 2013 to 25 Aug 2014
Address #5: 39 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2013 to 15 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Groenewald, Janelle |
Rd 5 Wellsford 0975 New Zealand |
10 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Groenewald, Charl Gabriel |
Rd 5 Wellsford 0975 New Zealand |
24 May 2013 - |
Director | Charl Gabriel Groenewald |
Rd 5 Wellsford 0975 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groenewald, Pieter Gerbrand Steyn |
Heilbron 9650 South Africa |
07 Oct 2013 - 26 Jul 2019 |
Janelle Groenewald - Director
Appointment date: 15 Feb 2017
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 15 Feb 2017
Charl Gabriel Groenewald - Director
Appointment date: 01 Jul 2019
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 01 Jul 2019
Pieter Gerbrand Steyn Groenewald - Director (Inactive)
Appointment date: 07 Oct 2013
Termination date: 01 Jul 2019
Address: Heilbron, 9650 South Africa
Address used since 06 Sep 2017
Charl Gabriel Groenewald - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 18 Feb 2017
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 Feb 2014
Nesti Trustees Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive
Slz Limited
5/36 William Pickering Drive
10 Victoria Limited
222 Dairy Flat Highway
Ascot Motor Lodge Limited
17c Corinthian Drive
Jenny's Resort Limited
3 Samuel's Lane
Katalyma Hotels & Hospitality Limited
Flat 1, 75b Corinthian Drive
Regain Limited
106a Bush Road
Workotel Limited
Unit 7a