Shortcuts

Diy Accounting Limited

Type: NZ Limited Company (Ltd)
9429033260457
NZBN
1963278
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 01 Jul 2015

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).

Addresses

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

Contact info
64 800 198198
03 Jul 2018 Phone
info@diyaccounting.net.nz
03 Jul 2018 Email
www.diyaccounting.net.nz
03 Jul 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Lindsay Trustee Company 2021 Limited
Shareholder NZBN: 9429049269727
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Whatnall, Gina Dolores St Heliers
Auckland
1071
New Zealand
Individual Whatnall, Brent John St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Romira Limited
Shareholder NZBN: 9429046030061
Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Davis, Christopher John Campbells Bay
Auckland
0630
New Zealand
Individual Taylor, Josephine Louise Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lindsay Trustee Company 2015 Limited
Shareholder NZBN: 9429041568569
Company Number: 5559285
Takapuna
Auckland
0622
New Zealand
Entity Stanmore Consultants Limited
Shareholder NZBN: 9429036982677
Company Number: 1121065
Entity Lindsay Trustee Company 2015 Limited
Shareholder NZBN: 9429041568569
Company Number: 5559285
Takapuna
Auckland
0622
New Zealand
Entity Glanville Trustees Limited
Shareholder NZBN: 9429032632910
Company Number: 2157889
Entity Stanmore Consultants Limited
Shareholder NZBN: 9429036982677
Company Number: 1121065
Individual Thompson, Mark Glanville Albany
North Shore City 0632
Entity Glanville Trustees Limited
Shareholder NZBN: 9429032632910
Company Number: 2157889
Director Roger James Hadfield West Harbour
Auckland
0618
New Zealand
Individual Hadfield, Barbara June West Harbour
Auckland
0618
New Zealand
Individual Hadfield, Roger James West Harbour
Auckland
0618
New Zealand
Directors

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

Nearby companies

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