Shortcuts

Diamond Business Services Limited

Type: NZ Limited Company (Ltd)
9429033098906
NZBN
2002836
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
37 Isobel Road
Greenhithe
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 28 Mar 2013
56 Coverdale Street
Onekawa
Napier 4110
New Zealand
Other address (Address For Share Register) used since 30 Jun 2017
77 Reynolds Road
Havelock North
Havelock North 4130
New Zealand
Other address (Address For Share Register) used since 15 Jan 2018

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.

Addresses

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

Contact info
64 027 4949464
20 Apr 2020 Phone
howieclare111@gmail.com
03 May 2021 nzbn-reserved-invoice-email-address-purpose
howieclare111@gmail.com
20 Apr 2020 All
heyprestopublishing.co.nz
20 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Rawle, Baden Thomas Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Clare, Howard Delamare Onekawa
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 49
Director Clare, Howard Delamare Onekawa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clare, Patrina Ann Rd 6
Napier
4186
New Zealand
Entity Bullet Point Marketing Limited
Shareholder NZBN: 9429033782423
Company Number: 1880386
Entity Red Hot Marketing Limited
Shareholder NZBN: 9429034197400
Company Number: 1797648
Entity Red Hot Marketing Limited
Shareholder NZBN: 9429034197400
Company Number: 1797648
Entity Bullet Point Marketing Limited
Shareholder NZBN: 9429033782423
Company Number: 1880386
Directors

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

Similar companies

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