Da & Jm Berry Limited was registered on 28 Jul 2010 and issued an NZ business identifier of 9429031444798. This registered LTD company has been supervised by 2 directors: Julie Maree Berry - an active director whose contract began on 28 Jul 2010,
Julie Marie Berry - an active director whose contract began on 28 Jul 2010.
As stated in BizDb's data (updated on 31 Mar 2024), this company uses 6 addresess: an address for share register at 156 Victoria Avenue, Whanganui, Whanganui, 4500 (other address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (records address),
156 Victoria Avenue, Whanganui, 4500 (shareregister address),
39 Victoria Avenue, Whanganui, 4500 (other address) among others.
Up until 03 Jun 2015, Da & Jm Berry Limited had been using 19 Skerman Street, Marton, Marton as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Berry, Julie Maree (a director) located at Westmere, Wanganui postcode 4501.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Berry, David Allan - located at Westmere, Wanganui. Da & Jm Berry Limited was classified as "Electrical distribution equipment wholesaling" (business classification F349415).
Other active addresses
Address #4: 39 Victoria Avenue, Whanganui, 4500 New Zealand
Other address (Address For Share Register) used from 11 May 2021
Address #5: 156 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Other (Address For Share Register) & records address (Address For Share Register) used from 18 May 2022
Address #6: 156 Victoria Avenue, Whanganui, 4500 New Zealand
Shareregister address used from 18 May 2022
Previous addresses
Address #1: 19 Skerman Street, Marton, Marton, 4710 New Zealand
Physical address used from 07 Jun 2012 to 03 Jun 2015
Address #2: Office Of Wilson Accounting Services, 19 Skerman Street, Marton, 4710 New Zealand
Physical address used from 06 Jun 2012 to 07 Jun 2012
Address #3: 62 Montgomery Road, Westmere, Wanganui, 4501 New Zealand
Registered address used from 09 Jun 2011 to 06 Jun 2012
Address #4: 19 Skerman Street, Marton, Marton, 4710 New Zealand
Registered address used from 28 Jul 2010 to 09 Jun 2011
Address #5: 62 Montgomery Road, Westmere, Wanganui, 4501 New Zealand
Physical address used from 28 Jul 2010 to 06 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Berry, Julie Maree |
Westmere Wanganui 4501 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Berry, David Allan |
Westmere Wanganui 4501 New Zealand |
28 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Julie Marie |
Westmere Wanganui 4501 New Zealand |
28 Jul 2010 - 20 Apr 2021 |
Julie Maree Berry - Director
Appointment date: 28 Jul 2010
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 28 Jul 2010
Julie Marie Berry - Director
Appointment date: 28 Jul 2010
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 28 Jul 2010
Cutting Edge Regrinds Limited
31 Bond Street
Crewcut Wanganui Limited
11 Hanalin Drive
New Zealand Hunts' Association Incorporated
47 Armagh Terrace
Interceptor Properties Limited
15 Bond Street
Raetihi Open Brethren Trust
65 Armagh Terrace West
Rangitikei Employment & Development Charitable Trust
8 Mcdonald Place
Customised Distribution Limited
306a Broadway Avenue
Inovo Limited
Bennett Currie Ltd
Legend Corporate Services (nz) Limited
Farquhar Brooking
Protel International Technologies Limited
-
Rj Agencies Limited
9 Antrim Place
Tranzheat Limited
52 Church Street