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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yu, Hui |
Bryndwr Christchurch 8053 New Zealand |
25 May 2012 - |
Director | Hui Yu |
Aidanfield Christchurch 8025 New Zealand |
25 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ho, Daniel Min Chun |
Bryndwr Christchurch 8053 New Zealand |
03 Dec 2014 - |
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
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
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