Shortcuts

Dunham Bremmer Associates Limited

Type: NZ Limited Company (Ltd)
9429032033717
NZBN
117468
Company Number
Registered
Company Status
Current address
Flat 3, 7 Killarney Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 20 Sep 2021

Dunham Bremmer Associates Limited, a registered company, was incorporated on 27 May 1983. 9429032033717 is the number it was issued. The company has been managed by 6 directors: Mark Dunham Habgood - an active director whose contract began on 08 Nov 1989,
Paul Roderick Mcnamara - an inactive director whose contract began on 01 Apr 1989 and was terminated on 21 Dec 2000,
Janice Mary Habgood - an inactive director whose contract began on 08 Nov 1989 and was terminated on 21 Dec 2000,
Simon Paul Ellis - an inactive director whose contract began on 28 Feb 1993 and was terminated on 21 Dec 2000,
Craig Douglas Abbott - an inactive director whose contract began on 30 Aug 1993 and was terminated on 21 Dec 2000.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 3, 7 Killarney Street, Takapuna, Auckland, 0622 (type: registered, physical).
Dunham Bremmer Associates Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up until 20 Sep 2021.
Old names used by the company, as we managed to find at BizDb, included: from 27 May 1983 to 21 Apr 1998 they were named Dunham Bremmer Associates Limited.
One entity controls all company shares (exactly 300 shares) - Habgood, Mark Dunham - located at 0622, Takapuna, Auckland.

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Mar 2021 to 20 Sep 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Aug 2015 to 01 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 23 Apr 2013 to 28 Aug 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Sep 2012 to 23 Apr 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 10 May 2007 to 05 Sep 2012

Address: 12 Target Court, Glenfield, Auckland

Registered address used from 15 Sep 2000 to 10 May 2007

Address: Same As The Registered Office

Physical address used from 20 Sep 1998 to 20 Sep 1998

Address: 16 Morgan St, Newmarket, Auckland

Physical address used from 20 Sep 1998 to 10 May 2007

Address: C/-kingstone Duff, Chartered Accountants, Po Box 9200, Newmarket, Auckland

Physical address used from 30 Jun 1997 to 20 Sep 1998

Address: 2nd Flr, 50 Airedale St, Auckland 1

Registered address used from 06 Jul 1992 to 15 Sep 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Habgood, Mark Dunham Takapuna
Auckland
0622
New Zealand
Directors

Mark Dunham Habgood - Director

Appointment date: 08 Nov 1989

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Aug 2015


Paul Roderick Mcnamara - Director (Inactive)

Appointment date: 01 Apr 1989

Termination date: 21 Dec 2000

Address: Albany, Auckland,

Address used since 01 Apr 1989


Janice Mary Habgood - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 21 Dec 2000

Address: Takapuna, Auckland,

Address used since 08 Nov 1989


Simon Paul Ellis - Director (Inactive)

Appointment date: 28 Feb 1993

Termination date: 21 Dec 2000

Address: Remuera, Auckland,

Address used since 28 Feb 1993


Craig Douglas Abbott - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 21 Dec 2000

Address: Ponsonby, Auckland,

Address used since 30 Aug 1993


Mervyn Vincent Hurley - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 28 Feb 1993

Address: Birkenhead, Auckland,

Address used since 08 Nov 1989

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace