Dog Fixer Services Limited, a registered company, was started on 10 Apr 2007. 9429033523941 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Craig Douglas Peryer - an active director whose contract began on 29 Mar 2010,
Peryer Craig Douglas - an active director whose contract began on 29 Mar 2010,
Joanne Catherine Goddard - an inactive director whose contract began on 10 Apr 2007 and was terminated on 12 Aug 2010.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 1132 Akatarawa Road, Rd 2, Upper Hutt, 5372 (types include: registered, physical).
Dog Fixer Services Limited had been using 181 Tirohanga Road, Tirohanga, Lower Hutt as their physical address until 10 Mar 2021.
Past names used by the company, as we identified at BizDb, included: from 17 Aug 2010 to 06 Sep 2010 they were named Dogfixer Limited, from 10 Apr 2007 to 17 Aug 2010 they were named Canine Campus Limited.
A single entity controls all company shares (exactly 100 shares) - Peryer, Craig Douglas - located at 5372, Rd 2, Upper Hutt.
Previous addresses
Address: 181 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Apr 2018 to 10 Mar 2021
Address: 34 Birch Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical address used from 23 Mar 2016 to 10 Apr 2018
Address: 34 Birch Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered address used from 10 Sep 2010 to 10 Apr 2018
Address: 34 Birch Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical address used from 10 Sep 2010 to 23 Mar 2016
Address: 621a Fergusson Drive, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 25 Aug 2010 to 10 Sep 2010
Address: 11 Mohaka Street, Parkway, Wainuiomata New Zealand
Registered & physical address used from 06 Apr 2010 to 25 Aug 2010
Address: 4 Karamea Grove, Parkway, Wainuiomata
Registered & physical address used from 22 Feb 2008 to 06 Apr 2010
Address: 78 Hine Road, Wainuiomata, Lower Hutt
Physical & registered address used from 10 Apr 2007 to 22 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peryer, Craig Douglas |
Rd 2 Upper Hutt 5372 New Zealand |
29 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goddard, Joanne Catherine |
Wainuiomata Lower Hutt New Zealand |
10 Apr 2007 - 17 Aug 2010 |
Craig Douglas Peryer - Director
Appointment date: 29 Mar 2010
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 02 Mar 2021
Peryer Craig Douglas - Director
Appointment date: 29 Mar 2010
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 02 Mar 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 11 Mar 2015
Joanne Catherine Goddard - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 12 Aug 2010
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 Mar 2010
Tardemah Limited
1 Arahiwi Grove
Joes Cook Limited
4 Arahiwi Grove
Iime Limited
114 Viewmont Drive
Indianz Xpress Limited
114 Viewmont Drive
Ez Limited
114 Viewmont Drive
Wellington Light Of Life Chinese Church Trust
97 Viewmont Drive