Shortcuts

D A Builders Limited

Type: NZ Limited Company (Ltd)
9429030577367
NZBN
3928982
Company Number
Registered
Company Status
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
13-17 Putaitai Street
Stoke
Nelson 7011
New Zealand
Physical & service & registered address used since 18 Mar 2019

D A Builders Limited was launched on 26 Jul 2012 and issued an NZ business identifier of 9429030577367. The registered LTD company has been run by 3 directors: Deon Ashley Carmody - an active director whose contract started on 26 Jul 2012,
Richard James Carmody - an inactive director whose contract started on 26 Feb 2019 and was terminated on 31 Mar 2021,
Adam Neumann - an inactive director whose contract started on 26 Jul 2012 and was terminated on 23 May 2013.
According to BizDb's data (last updated on 18 Feb 2024), this company uses 1 address: 13-17 Putaitai Street, Stoke, Nelson, 7011 (type: physical, service).
Until 18 Mar 2019, D A Builders Limited had been using 1005/3 Ferguson Drive, Ebdentown, Upper Hutt as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Carmody, Deon Ashley (a director) located at Stoke, Nelson postcode 7011. D A Builders Limited has been classified as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Previous addresses

Address: 1005/3 Ferguson Drive, Ebdentown, Upper Hutt, 5018 New Zealand

Physical & registered address used from 10 May 2017 to 18 Mar 2019

Address: 13 Kebel Place, Stoke, Nelson, 8041 New Zealand

Physical & registered address used from 13 Feb 2015 to 10 May 2017

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 26 Jul 2012 to 13 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Carmody, Deon Ashley Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neumann, Adam Mairehau
Christchurch
8052
New Zealand
Director Adam Neumann Mairehau
Christchurch
8052
New Zealand
Directors

Deon Ashley Carmody - Director

Appointment date: 26 Jul 2012

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 May 2017

Address: Stoke, Nelson, 8061 New Zealand

Address used since 04 Feb 2015

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 02 May 2017


Richard James Carmody - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 31 Mar 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 26 Feb 2019


Adam Neumann - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 23 May 2013

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 26 Jul 2012

Nearby companies

Westend Motors Kaikoura 1980 Limited
11 Kebal Place

Kcn Kim Limited
10 Kebal Place

Buena Vista Investments Limited
107 Saxton Road

Bradwyn Holdings Limited
46 Cambelldon Crescent

Totally Plastered Nelson Limited
11 Lucy Murcott Place

Dunruffin Limited
1 Lucy Murcott Place

Similar companies

A T Forbes Building Limited
9 Strawbridge Square

Adcare Developments Limited
34 Templemore Drive

Amasiah Limited
9 Strawbridge Square

Cj Donnelly Industries Limited
9 Strawbridge Square

Nailworx Building Limited
15 Hammill Grove

Premium Bathrooms Limited
8 Tokomaru Place