Shortcuts

Dog Fixer Services Limited

Type: NZ Limited Company (Ltd)
9429033523941
NZBN
1922429
Company Number
Registered
Company Status
Current address
1132 Akatarawa Road
Rd 2
Upper Hutt 5372
New Zealand
Registered & physical & service address used since 10 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Peryer, Craig Douglas Rd 2
Upper Hutt
5372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goddard, Joanne Catherine Wainuiomata
Lower Hutt

New Zealand
Directors

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

Nearby companies

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