Diamond Business Services Limited, a registered company, was launched on 07 Nov 2007. 9429033098906 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. This company has been run by 2 directors: Howard Delamare Clare - an active director whose contract began on 07 Nov 2007,
Andre Illemann - an inactive director whose contract began on 07 Nov 2007 and was terminated on 28 May 2009.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 9 addresses the company uses, namely: 217 Kennedy Road, Onekawa, Napier, 4110 (service address),
217 Kennedy Road, Onekawa, Napier, 4110 (registered address),
217 Kennedy Road, Onekawa, Napier, 4110 (records address),
217 Kennedy Road, Onekawa, Napier, 4110 (shareregister address) among others.
Diamond Business Services Limited had been using 302 Montgomery Street, Raureka, Hastings as their physical address up until 25 Feb 2021.
Past names for the company, as we identified at BizDb, included: from 20 Apr 2010 to 28 Mar 2013 they were named Taradale Information Centre Limited, from 07 Nov 2007 to 20 Apr 2010 they were named Friends Of The School Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%). Finally the 3rd share allotment (49 shares 49%) made up of 1 entity.
Other active addresses
Address #4: 302 Montgomery Street, Raureka, Hastings, 4120 New Zealand
Other address (Address For Share Register) used from 18 Mar 2019
Address #5: 15 Wellesley Road, Napier South, Napier, 4110 New Zealand
Shareregister & records & other (Address For Share Register) address used from 17 Feb 2021
Address #6: 15 Wellesley Road, Napier South, Napier, 4110 New Zealand
Physical & service & registered address used from 25 Feb 2021
Address #7: 15 Wellesley Road, Napier South, Napier, 4110 New Zealand
Delivery & office & postal address used from 03 May 2021
Address #8: 217 Kennedy Road, Onekawa, Napier, 4110 New Zealand
Delivery & postal & office & shareregister & records address used from 10 Jun 2023
Address #9: 217 Kennedy Road, Onekawa, Napier, 4110 New Zealand
Registered & service address used from 20 Jun 2023
Principal place of activity
15 Wellesley Road, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: 302 Montgomery Street, Raureka, Hastings, 4120 New Zealand
Physical & registered address used from 27 Mar 2019 to 25 Feb 2021
Address #2: 77 Reynolds Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 23 Jan 2018 to 27 Mar 2019
Address #3: 56 Coverdale Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 10 Jul 2017 to 23 Jan 2018
Address #4: 37 Isobel Road, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 09 Apr 2013 to 10 Jul 2017
Address #5: 7, 31 Lee Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 12 Apr 2012 to 09 Apr 2013
Address #6: 158a Guppy Road, Taradale, Napier 4112 New Zealand
Physical & registered address used from 27 Apr 2010 to 12 Apr 2012
Address #7: 2/607 Roberts Street, Mahora, Hastings 4122
Registered & physical address used from 05 Jun 2009 to 27 Apr 2010
Address #8: 29 Havelock Road, Havelock North, Hastings
Physical & registered address used from 07 Nov 2007 to 05 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rawle, Baden Thomas |
Napier South Napier 4110 New Zealand |
22 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Clare, Howard Delamare |
Onekawa Napier 4110 New Zealand |
28 Mar 2013 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Clare, Howard Delamare |
Onekawa Napier 4110 New Zealand |
28 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clare, Patrina Ann |
Rd 6 Napier 4186 New Zealand |
28 Mar 2013 - 22 Apr 2018 |
Entity | Bullet Point Marketing Limited Shareholder NZBN: 9429033782423 Company Number: 1880386 |
07 Nov 2007 - 28 Mar 2013 | |
Entity | Red Hot Marketing Limited Shareholder NZBN: 9429034197400 Company Number: 1797648 |
07 Nov 2007 - 07 Nov 2007 | |
Entity | Red Hot Marketing Limited Shareholder NZBN: 9429034197400 Company Number: 1797648 |
07 Nov 2007 - 07 Nov 2007 | |
Entity | Bullet Point Marketing Limited Shareholder NZBN: 9429033782423 Company Number: 1880386 |
07 Nov 2007 - 28 Mar 2013 |
Howard Delamare Clare - Director
Appointment date: 07 Nov 2007
Address: Onekawa, Napier, 4110 New Zealand
Address used since 10 Jun 2023
Address: Napier South, Napier, 4110 New Zealand
Address used since 03 May 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 30 Jun 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Jan 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Mar 2013
Address: Raureka, Hastings, 4120 New Zealand
Address used since 18 Mar 2019
Andre Illemann - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 28 May 2009
Address: Havelock North, Hastings, New Zealand
Address used since 07 Nov 2007
New Zealand Society For Viticulture And Oenology (incorporated)
56 Reynolds Road
East Coast Ecologic Limited
135 Middle Road
Woodford House Foundation
Iona Rd
Woodford House Trust Board
Iona Rd
Red Pharo Limited
71 Breadalbane Road
Hanley Productions Limited
51 Iona Road
Argo Ventures Limited
9 Breadalbane Avenue
Bizoptimise Limited
1 Rochfort Road
Brenton Searle Limited
25 Breadalbane Road
Italianz Limited
51 Iona Road
Slade Business Consulting Limited
69 Breadalbane Avenue
Transfer Pricing Associates Limited
14 Reynolds Road