Shortcuts

Devil Burger Limited

Type: NZ Limited Company (Ltd)
9429032306187
NZBN
2228803
Company Number
Registered
Company Status
Current address
85 Gala Street
Queens Park
Invercargill 9810
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Apr 2011
85 Gala Street
Queens Park
Invercargill 9810
New Zealand
Registered & physical & service address used since 05 May 2011

Devil Burger Limited, a registered company, was launched on 29 Apr 2009. 9429032306187 is the business number it was issued. This company has been managed by 6 directors: Timothy James Menzies Smellie - an active director whose contract started on 29 Apr 2009,
Daryle Leslie Blackler - an inactive director whose contract started on 29 Apr 2009 and was terminated on 11 Aug 2017,
Reece Ian Williams - an inactive director whose contract started on 29 Apr 2009 and was terminated on 01 Oct 2013,
Simon John Maddison - an inactive director whose contract started on 29 Apr 2009 and was terminated on 01 Oct 2013,
Grant James Maddison - an inactive director whose contract started on 29 Apr 2009 and was terminated on 01 Oct 2013.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (types include: registered, physical).
Devil Burger Limited had been using 16 Don Street, Invercargill as their registered address up until 05 May 2011.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 900 shares (90%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (10%).

Addresses

Previous addresses

Address #1: 16 Don Street, Invercargill New Zealand

Registered & physical address used from 02 Jun 2009 to 05 May 2011

Address #2: C/-e-conveyance Limited, 87 Spey Street, Invercargill

Physical & registered address used from 29 Apr 2009 to 02 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Smellie, Timothy James Menzies Otatara

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Watson, Alison Mary Richmond
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Reece Ian Invercargill

New Zealand
Individual Maddison, Grant James Invercargill

New Zealand
Individual Blackler, Daryle Leslie Otatara

New Zealand
Individual Smellie, Matthew John Myross Bush
Invercargill

New Zealand
Directors

Timothy James Menzies Smellie - Director

Appointment date: 29 Apr 2009

Address: Otatara, Invercargill, 9879 New Zealand

Address used since 30 Mar 2016


Daryle Leslie Blackler - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 11 Aug 2017

Address: Otatara, Invercargill, 9879 New Zealand

Address used since 30 Mar 2016


Reece Ian Williams - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 01 Oct 2013

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 28 Mar 2010


Simon John Maddison - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 01 Oct 2013

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 28 Mar 2010


Grant James Maddison - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 01 Oct 2013

Address: Invercargill, 9810 New Zealand

Address used since 29 Apr 2009


Matthew John Smellie - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 01 Oct 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Mar 2010

Nearby companies