Shortcuts

Dsvtonder Limited

Type: NZ Limited Company (Ltd)
9429031541619
NZBN
2482911
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
32 Warwick Crescent
Taradale
Napier 4112
New Zealand
Other address (Address For Share Register) used since 01 Sep 2016
127 Chaucer Rd North
Hospital Hill
Napier 4112
New Zealand
Other address (Address For Share Register) used since 20 Apr 2018
1 Holyrood Street
Taradale
Napier 4112
New Zealand
Other address (Address For Share Register) used since 07 May 2019

Dsvtonder Limited was started on 07 May 2010 and issued a New Zealand Business Number of 9429031541619. The registered LTD company has been supervised by 1 director, named Desmond Stephen Van Tonder - an active director whose contract began on 07 May 2010.
According to our data (last updated on 12 May 2025), the company uses 7 addresess: 36 Rainsford Road, Pukekohe, Pukekohe, 2120 (registered address),
36 Rainsford Road, Pukekohe, Pukekohe, 2120 (service address),
36 Rainsford Road, Pukekohe, Pukekohe, 2120 (records address),
36 Rainsford Road, Pukekohe, Pukekohe, 2120 (shareregister address) among others.
Up until 22 Apr 2021, Dsvtonder Limited had been using 1 Holyrood Street, Taradale, Napier as their registered address.
BizDb identified more names used by the company: from 07 May 2010 to 05 Sep 2016 they were called Greenlane U Skin and Beauty Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Van Tonder, Desmond Stephen (an individual) located at Pukekohe, Pukekohe postcode 2120. Dsvtonder Limited has been categorised as "Manufacturing nec" (ANZSIC C259907).

Addresses

Other active addresses

Address #4: Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand

Records & other (Address For Share Register) & shareregister address used from 14 Apr 2021

Address #5: Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand

Registered & physical & service address used from 22 Apr 2021

Address #6: 36 Rainsford Road, Pukekohe, Pukekohe, 2120 New Zealand

Records & shareregister address used from 28 Apr 2024

Address #7: 36 Rainsford Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & service address used from 06 May 2024

Principal place of activity

Flat 2, 24 John Gill Road, Shelly Park, Auckland, 2014 New Zealand


Previous addresses

Address #1: 1 Holyrood Street, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 15 May 2019 to 22 Apr 2021

Address #2: 127 Chaucer Rd North, Hospital Hill, Napier, 4112 New Zealand

Registered address used from 02 May 2018 to 15 May 2019

Address #3: 127 Chaucer Rd North, Hospital Hill, Napier, 4112 New Zealand

Physical address used from 01 May 2018 to 15 May 2019

Address #4: 32 Warwick Crescent, Taradale, Napier, 4112 New Zealand

Physical address used from 09 Sep 2016 to 01 May 2018

Address #5: 32 Warwick Crescent, Taradale, Napier, 4112 New Zealand

Registered address used from 09 Sep 2016 to 02 May 2018

Address #6: 18 The Glade South, Pukekohe, 2120 New Zealand

Registered & physical address used from 02 May 2013 to 09 Sep 2016

Address #7: 5/124 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 01 Mar 2012 to 02 May 2013

Address #8: 22 Tolben Place, Golflands, Manukau New Zealand

Physical & registered address used from 07 May 2010 to 01 Mar 2012

Contact info
dsvtonder@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Tonder, Desmond Stephen Pukekohe
Pukekohe
2120
New Zealand
Directors

Desmond Stephen Van Tonder - Director

Appointment date: 07 May 2010

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Apr 2024

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 14 Apr 2021

Address: Chaucer Street North, Hospital Hill, Napier, 4112 New Zealand

Address used since 20 Apr 2018

Address: Warwick Cresent, Taradale, Napier, 4112 New Zealand

Address used since 05 Sep 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 07 May 2019

Nearby companies

Yeast Coast Baking Co. Limited
124 Chaucer Road

Barme Limited
124 Chaucer Road North

Tma Management Services Limited
119 Chaucer Road North

Azza Consulting Limited
36 Campbell Street

Greenhouse Consulting Limited
11 George Street

R & G Mcivor Limited
1 Bracken Street

Similar companies

Activated Carbon Nz Limited
Cnr Austin St & Cadbury Rd

Granite & Stone Limited
98a Niven Street

Optic Wing Limited
12 North Terrace

Scottsdale Construction Systems Limited
Bdo Hawkes Bay Limited

Supreme Paints Limited
19 Ford Road

Vapoureyes Nz Limited
100 Tironui Drive