Diy Accounting Limited was launched on 02 Jul 2007 and issued an NZ business number of 9429033260457. The registered LTD company has been run by 7 directors: Christopher Guy Lindsay - an active director whose contract started on 15 Jun 2015,
Brent John Whatnall - an active director whose contract started on 15 Jun 2015,
Josephine Louise Taylor - an active director whose contract started on 03 Apr 2017,
Raanjika Rima Ragupathy - an active director whose contract started on 03 Apr 2017,
Roger James Hadfield - an inactive director whose contract started on 03 Sep 2009 and was terminated on 31 Mar 2016.
As stated in the BizDb database (last updated on 28 Feb 2024), the company registered 2 addresses: 70 Picasso Drive, West Harbour, Auckland, 0618 (office address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (physical address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (service address) among others.
Up to 01 Jul 2015, Diy Accounting Limited had been using 70 Picasso Drive, West Harbour, Auckland as their physical address.
BizDb identified old names used by the company: from 02 Jul 2007 to 03 Sep 2009 they were named Mcisaac Nominee Limited.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Lindsay Trustee Company 2021 Limited (an entity) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 2 shareholders, holds 30% shares (exactly 300 shares) and includes
Whatnall, Gina Dolores - located at St Heliers, Auckland,
Whatnall, Brent John - located at St Heliers, Auckland.
The 3rd share allotment (200 shares, 20%) belongs to 1 entity, namely:
Romira Limited, located at Takapuna, Auckland (an entity).
Principal place of activity
70 Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 70 Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 19 Jul 2013 to 01 Jul 2015
Address #2: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 21 Jul 2011 to 19 Jul 2013
Address #3: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 10 Aug 2009 to 21 Jul 2011
Address #4: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632
Physical & registered address used from 30 Jun 2008 to 10 Aug 2009
Address #5: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632
Registered & physical address used from 30 Jun 2008 to 10 Aug 2009
Address #6: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 02 Jul 2007 to 30 Jun 2008
Address #7: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Registered & physical address used from 02 Jul 2007 to 30 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Lindsay Trustee Company 2021 Limited Shareholder NZBN: 9429049269727 |
Takapuna Auckland 0622 New Zealand |
23 Jul 2021 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Whatnall, Gina Dolores |
St Heliers Auckland 1071 New Zealand |
22 Jun 2015 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
22 Jun 2015 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Romira Limited Shareholder NZBN: 9429046030061 |
Takapuna Auckland 0622 New Zealand |
03 Apr 2017 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
03 Apr 2017 - |
Individual | Taylor, Josephine Louise |
Browns Bay Auckland 0630 New Zealand |
03 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lindsay Trustee Company 2015 Limited Shareholder NZBN: 9429041568569 Company Number: 5559285 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2015 - 23 Jul 2021 |
Entity | Stanmore Consultants Limited Shareholder NZBN: 9429036982677 Company Number: 1121065 |
03 Sep 2009 - 07 Jul 2013 | |
Entity | Lindsay Trustee Company 2015 Limited Shareholder NZBN: 9429041568569 Company Number: 5559285 |
Takapuna Auckland 0622 New Zealand |
22 Jun 2015 - 23 Jul 2021 |
Entity | Glanville Trustees Limited Shareholder NZBN: 9429032632910 Company Number: 2157889 |
03 Sep 2009 - 03 Sep 2009 | |
Entity | Stanmore Consultants Limited Shareholder NZBN: 9429036982677 Company Number: 1121065 |
03 Sep 2009 - 07 Jul 2013 | |
Individual | Thompson, Mark Glanville |
Albany North Shore City 0632 |
02 Jul 2007 - 23 Jun 2008 |
Entity | Glanville Trustees Limited Shareholder NZBN: 9429032632910 Company Number: 2157889 |
03 Sep 2009 - 03 Sep 2009 | |
Director | Roger James Hadfield |
West Harbour Auckland 0618 New Zealand |
07 Jul 2013 - 04 Apr 2016 |
Individual | Hadfield, Barbara June |
West Harbour Auckland 0618 New Zealand |
07 Jul 2013 - 04 Apr 2016 |
Individual | Hadfield, Roger James |
West Harbour Auckland 0618 New Zealand |
07 Jul 2013 - 04 Apr 2016 |
Christopher Guy Lindsay - Director
Appointment date: 15 Jun 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 06 Apr 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Mar 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Nov 2015
Brent John Whatnall - Director
Appointment date: 15 Jun 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jun 2015
Josephine Louise Taylor - Director
Appointment date: 03 Apr 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Apr 2017
Raanjika Rima Ragupathy - Director
Appointment date: 03 Apr 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 Jul 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 03 Apr 2017
Roger James Hadfield - Director (Inactive)
Appointment date: 03 Sep 2009
Termination date: 31 Mar 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jun 2012
Barbara June Hadfield - Director (Inactive)
Appointment date: 07 Jul 2013
Termination date: 16 Jun 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Jul 2013
Mark Glanville Thompson - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 29 Jan 2010
Address: Albany, North Shore City 0632,
Address used since 23 Jun 2008
Address: Albany, North Shore City 0632,
Address used since 23 Jun 2008
Kiwi Sleep Company Limited
13 Matisse Drive
Asmile Limited
7 Matisse Drive
Eleca Limited
7 Matisse Drive
5d Creative Limited
56 Picasso Drive
The Open Fort Limited
56 Picasso Drive
Holyer Enterprises Limited
6 Bonnard Place