Djbw Construction Limited was incorporated on 21 Jun 2007 and issued a number of 9429033314662. This registered LTD company has been run by 3 directors: Danny Jonathon Boe-Wilson - an active director whose contract began on 17 Jul 2018,
Karen Elizabeth Vigus - an inactive director whose contract began on 01 Jun 2017 and was terminated on 17 Jul 2018,
Heather Joy Raynes - an inactive director whose contract began on 21 Jun 2007 and was terminated on 01 Jun 2017.
As stated in our database (updated on 11 Mar 2024), the company uses 3 addresses: 26 Crossland Place, Maraetai, Auckland, 2018 (service address),
43 Ngahere Views, Orewa, Orewa, 0931 (physical address),
109 Main Road, Katikati, 3129 (registered address).
Up until 10 Sep 2020, Djbw Construction Limited had been using 83 Bays Road, Rd 5, Orere Point as their physical address.
BizDb identified more names used by the company: from 21 Jun 2007 to 25 Jul 2018 they were called Katikati Rentals Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Boe-Wilson, Danny Jonathon (a director) located at Maraetai, Auckland postcode 2018.
Previous addresses
Address #1: 83 Bays Road, Rd 5, Orere Point, 2585 New Zealand
Physical address used from 02 Aug 2018 to 10 Sep 2020
Address #2: 109 Main Road, Katikati, 3129 New Zealand
Physical address used from 09 Aug 2017 to 02 Aug 2018
Address #3: 109 Main Road, Katikati, Katikati, 3129 New Zealand
Registered address used from 13 May 2015 to 18 May 2016
Address #4: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 23 Jun 2014 to 13 May 2015
Address #5: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 21 May 2012 to 23 Jun 2014
Address #6: Giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 09 Jun 2008 to 21 May 2012
Address #7: 96 Lockington Road, Rd2, Katikati
Registered address used from 21 Jun 2007 to 09 Jun 2008
Address #8: 96 Lockington Road, Rd2, Katikati New Zealand
Physical address used from 21 Jun 2007 to 09 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Boe-wilson, Danny Jonathon |
Maraetai Auckland 2018 New Zealand |
06 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vigus, Karen Elizabeth |
Katikati Katikati 3129 New Zealand |
01 Aug 2017 - 06 Aug 2018 |
Individual | Raynes, Heather Joy |
Rd2 Katikati |
21 Jun 2007 - 01 Aug 2017 |
Danny Jonathon Boe-wilson - Director
Appointment date: 17 Jul 2018
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Nov 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Sep 2020
Address: Rd 5, Orere Point, 2585 New Zealand
Address used since 17 Jul 2018
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 17 Jul 2018
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Jun 2017
Heather Joy Raynes - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 01 Jun 2017
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 28 May 2010
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road