Dnm Properties Limited, a registered company, was registered on 06 Mar 2008. 9429032873948 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been run by 5 directors: Wendy Maree Kearns - an active director whose contract started on 13 Jul 2012,
Marcus Keith Kearns - an inactive director whose contract started on 06 Mar 2008 and was terminated on 01 Apr 2018,
Wendy Maree Kearns - an inactive director whose contract started on 23 Feb 2012 and was terminated on 13 Jul 2012,
Noelene Ann Cooper - an inactive director whose contract started on 06 Mar 2008 and was terminated on 20 Jun 2012,
Derek Thomas French - an inactive director whose contract started on 06 Mar 2008 and was terminated on 06 May 2011.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 112027, Penrose, Auckland, 1642 (category: postal, office).
Dnm Properties Limited had been using 16 Industry Road, Penrose, Auckland as their physical address up to 16 May 2011.
A single entity controls all company shares (exactly 80 shares) - Kearns, Wendy Maree - located at 1642, Rd 2, Waitati.
Principal place of activity
9 Industry Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 16 Industry Road, Penrose, Auckland New Zealand
Physical & registered address used from 06 Mar 2008 to 16 May 2011
Basic Financial info
Total number of Shares: 80
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80 | |||
Director | Kearns, Wendy Maree |
Rd 2 Waitati 9085 New Zealand |
22 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Worsnop, Michael Charles |
Devonport Auckland 0624 New Zealand |
22 Jan 2013 - 22 Jan 2013 |
Individual | Cooper, Noelene Ann |
Drury Auckland |
06 Mar 2008 - 22 Jan 2013 |
Individual | Kearns, Marcus Keith |
Wattle Downs Auckland 2103 New Zealand |
06 Mar 2008 - 13 Apr 2018 |
Individual | French, Derek Thomas |
Northcote Auckland New Zealand |
06 Mar 2008 - 06 May 2011 |
Wendy Maree Kearns - Director
Appointment date: 13 Jul 2012
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 08 May 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jan 2017
Marcus Keith Kearns - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 01 Apr 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 18 Nov 2016
Wendy Maree Kearns - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 13 Jul 2012
Address: Rd 2, Drury, 2578 New Zealand
Address used since 23 Feb 2012
Noelene Ann Cooper - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 20 Jun 2012
Address: Rd 2, Drury, 2578 New Zealand
Address used since 26 Apr 2010
Derek Thomas French - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 06 May 2011
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Aug 2008
Flooring Wholesale Limited
9 Industry Road
Waterco (nz) Limited
7 Industry Road
Swimart (nz) Limited
7 Industry Road
Allnex New Zealand Limited
14 Industry Road, Penrose
One Smart Panel & Paint Limited
5/431 Church St East
Toyoda Specs Limited
4-431 Church Street East
Bad Baker Limited
20b Sylvia Park Road
Gsr 1066 Limited
701 H Great South Road
Islington Property Investments Limited
419 Church Street
Kempton Holdings Limited
419 Church Street East
Newmarket Holdings Limited
419 Church Street East
Serenus Sanctuary Homes Limited
58 Aranui Road