Dive Industry Services (2009) Limited, a registered company, was started on 23 Oct 2009. 9429031813754 is the NZBN it was issued. The company has been run by 2 directors: Anthony John Blyth - an active director whose contract began on 23 Oct 2009,
David Wylie - an inactive director whose contract began on 23 Oct 2009 and was terminated on 31 Aug 2018.
Last updated on 25 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: 20R Sylvia Park Road, Mount Wellington, Auckland, 1060 (registered address),
20R Sylvia Park Road, Mount Wellington, Auckland, 1060 (physical address),
20R Sylvia Park Road, Mount Wellington, Auckland, 1060 (service address),
20R Sylvia Park Road, Mount Wellington, Auckland, 1060 (postal address) among others.
Dive Industry Services (2009) Limited had been using Level 3, 136 Broadway, Newmarket, Auckland as their physical address until 31 Jul 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 20r Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Postal & office & delivery address used from 25 Jul 2019
Address #5: 20r Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical & service address used from 31 Jul 2020
Principal place of activity
20r Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Sep 2018 to 31 Jul 2020
Address #2: 20r Sylvia Park Road, Mt Welligton, Auckland 1060, 1060 New Zealand
Physical address used from 22 Jul 2013 to 11 Sep 2018
Address #3: 106 Potts Road, Whitford, Auckland, 2571 New Zealand
Registered address used from 23 Oct 2009 to 11 Sep 2018
Address #4: 106 Potts Road, Whitford, Auckland 2571 New Zealand
Physical address used from 23 Oct 2009 to 22 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Blyth, Anthony John |
Mellons Bay Howick, Auckland New Zealand |
23 Oct 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Blyth, Susan Louise |
Mellons Bay Howick New Zealand |
23 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wylie, David |
Whitford Auckland 2571 New Zealand |
23 Oct 2009 - 03 Sep 2018 |
Individual | Wylie, Linda Robyn |
Whitford Auckland 2571 New Zealand |
23 Oct 2009 - 03 Sep 2018 |
Anthony John Blyth - Director
Appointment date: 23 Oct 2009
Address: Mellons Bay, Howick, Auckland, 2018 New Zealand
Address used since 24 Oct 2009
David Wylie - Director (Inactive)
Appointment date: 23 Oct 2009
Termination date: 31 Aug 2018
Address: Whitford, Auckland 2571, 2571 New Zealand
Address used since 24 Oct 2009
Wai Ping Holdings Limited
92 Potts Road
Skin Science Limited
126 Potts Road
Knighton Hamilton Limited
69 Potts Road
Alpine U34 Limited
69 Potts Road
Tamaki Trust Trustee Limited
166 Potts Road
Triplex Management Limited
168 Potts Rd