Doggie Daycare (2007) Limited, a registered company, was registered on 17 Aug 2007. 9429033193373 is the number it was issued. The company has been run by 3 directors: Graeme Richard Mansfield - an active director whose contract started on 17 Aug 2007,
Marilyn Jean Mansfield - an active director whose contract started on 17 Aug 2007,
Kris Anthony Dender - an active director whose contract started on 17 Aug 2007.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 283 Raupare Road, Hastings, Hastings, 4175 (types include: registered, physical).
Doggie Daycare (2007) Limited had been using 303 Market Street South, Hastings as their physical address up to 23 May 2022.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group is comprised of 6 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 108 shares (90 per cent). Lastly we have the next share allocation (6 shares 5 per cent) made up of 1 entity.
Principal place of activity
303 Market Street South, Hastings, 4122 New Zealand
Previous address
Address #1: 303 Market Street South, Hastings New Zealand
Physical & registered address used from 17 Aug 2007 to 23 May 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Dender, Kris Anthony |
Kohimarama Auckland 1071 New Zealand |
17 Aug 2007 - |
Shares Allocation #2 Number of Shares: 108 | |||
Individual | Mansfield, Graeme Richard |
Rd 5 Hastings 4175 New Zealand |
17 Aug 2007 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Mansfield, Marilyn Jean |
Rd 5 Hastings 4175 New Zealand |
17 Aug 2007 - |
Graeme Richard Mansfield - Director
Appointment date: 17 Aug 2007
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 20 Aug 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Mar 2015
Marilyn Jean Mansfield - Director
Appointment date: 17 Aug 2007
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 20 Aug 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Mar 2015
Kris Anthony Dender - Director
Appointment date: 17 Aug 2007
Address: Twyford, Hastings, 4175 New Zealand
Address used since 13 May 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Feb 2017
Mander Imports Limited
303 Market Street South
Hastings Conveyancing Limited
303 Market Street South
Blazon Trust
303 Market Street South
Millpas Vineyards Limited
206 Lyndon Road
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street