Shortcuts

Dns Investment Limited

Type: NZ Limited Company (Ltd)
9429030648944
NZBN
3855316
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451215
Industry classification code
Ethnic Food Takeaways
Industry classification description
Current address
356e Main North Road
Redwood
Christchurch 8051
New Zealand
Delivery & office address used since 03 Jun 2020
356e Main North Road
Redwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 11 Jun 2020
95 Brookside Terrace
Bryndwr
Christchurch 8053
New Zealand
Registered & service address used since 04 Jul 2023

Dns Investment Limited was started on 25 May 2012 and issued an NZ business identifier of 9429030648944. The registered LTD company has been supervised by 2 directors: Daniel Min Chun Ho - an active director whose contract began on 15 Dec 2014,
Hui Yu - an inactive director whose contract began on 25 May 2012 and was terminated on 31 Mar 2016.
As stated in our data (last updated on 21 Mar 2024), this company filed 1 address: 95 Brookside Terrace, Bryndwr, Christchurch, 8053 (type: registered, service).
Until 11 Jun 2020, Dns Investment Limited had been using 95 Brookside Terrace, Bryndwr, Christchurch as their registered address.
BizDb identified other names used by this company: from 25 May 2012 to 03 Dec 2014 they were named Magnum Mortgage Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Yu, Hui (an individual) located at Bryndwr, Christchurch postcode 8053,
Hui Yu (a director) located at Aidanfield, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ho, Daniel Min Chun - located at Bryndwr, Christchurch. Dns Investment Limited is classified as "Ethnic food takeaways" (business classification H451215).

Addresses

Principal place of activity

42 Somerville Crescent, Aidanfield, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 95 Brookside Terrace, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 16 Oct 2019 to 11 Jun 2020

Address #2: 356e Main North Road, Redwood, Christchurch, 8051 New Zealand

Physical address used from 07 Jul 2016 to 11 Jun 2020

Address #3: 42 Somerville Crescent, Halswell, Christchurch, 8025 New Zealand

Registered address used from 05 Aug 2014 to 16 Oct 2019

Address #4: 42 Somerville Crescent, Halswell, Christchurch, 8025 New Zealand

Physical address used from 05 Aug 2014 to 07 Jul 2016

Address #5: 5/71 Hills Road, Edgeware, Christchurch, 8013 New Zealand

Physical address used from 25 Mar 2013 to 05 Aug 2014

Address #6: 5/71 Hills Road, Edgeware, Christchurch, 8013 New Zealand

Registered address used from 22 Mar 2013 to 05 Aug 2014

Address #7: 35 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Physical address used from 25 May 2012 to 25 Mar 2013

Address #8: 35 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Registered address used from 25 May 2012 to 22 Mar 2013

Contact info
64 3 3544546
03 Jun 2020 Phone
www.redwoodsouvlaki.co.nz
24 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Yu, Hui Bryndwr
Christchurch
8053
New Zealand
Director Hui Yu Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ho, Daniel Min Chun Bryndwr
Christchurch
8053
New Zealand
Directors

Daniel Min Chun Ho - Director

Appointment date: 15 Dec 2014

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 08 Oct 2019

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 15 Dec 2014


Hui Yu - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 31 Mar 2016

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 16 Aug 2013

Nearby companies

Phoenic Nz Limited
69 Aidanfield Drive

Achievement Consulting Services Limited
14 Somerville Crescent

Mach Property (christchurch) Limited
8 Eliza Place

Pb (2010) Limited
61 Somerville Crescent

Dragon Property 2016 Limited
61 Somerville Crescent

Pb Projects Limited
61 Somerville Crescent

Similar companies

Adams Food Limited
1 Dow Square

Christy Ange Limited
17 Willis Place

Jassal Distribution Limited
146 The Runway

Mai Linh Limited
10 Piper Street

Rhythm Rawat Enterprises Limited
11 Coull Street

Santoshi Enterprises Limited
16 Nacelle Road