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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Habgood, Mark Dunham |
Takapuna Auckland 0622 New Zealand |
27 May 1983 - |
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
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