Def Mfg Co Limited was incorporated on 26 Apr 2012 and issued an NZ business number of 9429030691711. This registered LTD company has been run by 1 director, named Chey Norwyn Ataria - an active director whose contract began on 26 Apr 2012.
According to the BizDb database (updated on 17 Apr 2024), the company uses 4 addresses: Suit 3 59 Pitt Street, Auckland Central, Auckland, 1010 (registered address),
Suite 3, 59 Pitt Street, Auckland Central, Auckland, 1010 (postal address),
Suite 3, 59 Pitt Street, Auckland Central, Auckland, 1010 (office address),
Suite 3, 59 Pitt Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Up to 08 Jul 2022, Def Mfg Co Limited had been using 59 Pitt Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ataria, Chey Norwyn (a director) located at Titirangi, Auckland postcode 0604. Def Mfg Co Limited has been categorised as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: Suit 3 59 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2022
Principal place of activity
12a Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 59 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jun 2020 to 08 Jul 2022
Address #2: 82 Pitt Street, Morningside, Auckland, 1010 New Zealand
Physical & registered address used from 23 Aug 2019 to 16 Jun 2020
Address #3: 15b Wolseley Street, Morningside, Auckland, 1022 New Zealand
Physical & registered address used from 10 Jul 2018 to 23 Aug 2019
Address #4: 25 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 15 Jun 2016 to 10 Jul 2018
Address #5: 25 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 24 Mar 2015 to 10 Jul 2018
Address #6: 12a Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 05 Jun 2014 to 15 Jun 2016
Address #7: 22 Karaka Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Apr 2012 to 05 Jun 2014
Address #8: 22 Karaka Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 26 Apr 2012 to 24 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Ataria, Chey Norwyn |
Titirangi Auckland 0604 New Zealand |
26 Apr 2012 - |
Chey Norwyn Ataria - Director
Appointment date: 26 Apr 2012
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 15 Dec 2021
Address: Westmere, Auckland, 1021 New Zealand
Address used since 28 Jul 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 20 Dec 2014
Desalt Limited
12 Mccoll Street
New Zealand Carbon Insurance Limited
12 Mccoll Street
Mary Colin & Company Limited
12 Mccoll Street
Video Forensics (oceania) Company Limited
12 Mccoll Street
Sage Partners Limited
12 Mccoll Street
Q Designz Limited
10 Mccoll Street
Integ Limited
Floor 1, 103 Carlton Gore Road
Littlehorn Creative Limited
7-9 Mccoll Street
Rogue Apparel (2012) Limited
Level 2 Fidelity House
Score Sportswear Limited
Mgi Wilson Eliott
Trend Imports (nz) Pty Limited
Level 2, Fidelity House
Vdg Global Limited
Level Two