De B Strategy Limited was registered on 31 Mar 2011 and issued an NZ business identifier of 9429031155113. The registered LTD company has been run by 2 directors: Susannah Mary De Bievre - an active director whose contract began on 31 Mar 2011,
Louis Philippe De Bievre - an active director whose contract began on 31 Mar 2011.
As stated in BizDb's data (last updated on 11 Apr 2024), this company uses 1 address: 7 Busby Place, Havelock North, Havelock North, 4130 (type: office, registered).
Up until 24 May 2017, De B Strategy Limited had been using 9 Busby Hill, Havelock North, Havelock North as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
De Bievre, Louis Philippe (a director) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
De Bievre, Susannah Mary - located at Havelock North, Havelock North.
The third share allotment (98 shares, 98%) belongs to 2 entities, namely:
De Bievre, Louis Philippe, located at Havelock North, Havelock North (a director),
De Bievre, Susannah Mary, located at Havelock North, Havelock North (a director). De B Strategy Limited is classified as "Management consultancy service" (business classification M696245).
Principal place of activity
7 Busby Place, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 9 Busby Hill, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 12 Oct 2016 to 24 May 2017
Address #2: 17 Logan Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 22 Dec 2014 to 24 May 2017
Address #3: 17 Logan Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 Dec 2014 to 12 Oct 2016
Address #4: 9 Cameron Drive, Rd 1, Taupo, 3377 New Zealand
Physical & registered address used from 31 Mar 2011 to 22 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | De Bievre, Louis Philippe |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | De Bievre, Susannah Mary |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | De Bievre, Louis Philippe |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2011 - |
Director | De Bievre, Susannah Mary |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Christopher |
Taupo Taupo 3330 New Zealand |
31 Mar 2011 - 17 Dec 2012 |
Susannah Mary De Bievre - Director
Appointment date: 31 Mar 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Dec 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Dec 2014
Louis Philippe De Bievre - Director
Appointment date: 31 Mar 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Dec 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Dec 2014
Beany Limited
7 Busby Place
Med-com Nz Limited
5 Busby Place
Ward-wilson Properties Limited
5 Busby Place
The Havelock North Pony Club Incorporated
12 Muritai Crescent
Village Cycle Tours & Hire Limited
17 Shortland Place
Business Management Services Limited
10a Shortland Place
Agrarian Limited
21-23 Napier Road
Artisan Marketing Limited
14 Mchardy Street
Bush Business Management Limited
30 Mchardy Street
Employment Relationships Limited
23 Franklin Terrace
Evolve Coaching Limited
39 Greenwood Road
Kaleidoscope Of Choices Limited
33 Plassey Street