Shortcuts

Diverse Graphics Limited

Type: NZ Limited Company (Ltd)
9429033939384
NZBN
1852773
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane
Whakatane 3120
New Zealand
Physical address used since 06 Jul 2018
65 Mcalister Street
Whakatane
Whakatane 3120
New Zealand
Office address used since 31 Jan 2020
44 Mcalister Street
Whakatane 3120
New Zealand
Registered & service address used since 31 Jan 2024

Diverse Graphics Limited was registered on 11 Aug 2006 and issued a number of 9429033939384. The registered LTD company has been managed by 9 directors: Chanelle James - an active director whose contract began on 24 Jun 2014,
Dylan Trent Hayward - an active director whose contract began on 24 Jun 2014,
Chanelle Joy James - an active director whose contract began on 24 Jun 2014,
Dylan Hayward - an active director whose contract began on 24 Jun 2014,
Warren Albert Smart - an inactive director whose contract began on 29 Apr 2011 and was terminated on 25 Jun 2014.
According to our database (last updated on 18 Apr 2024), this company uses 3 addresses: 44 Mcalister Street, Whakatane, 3120 (registered address),
44 Mcalister Street, Whakatane, 3120 (service address),
65 Mcalister Street, Whakatane, Whakatane, 3120 (office address),
10 Domain Road, Whakatane, Whakatane, 3120 (physical address) among others.
Until 31 Jan 2024, Diverse Graphics Limited had been using 10 Domain Road, Whakatane, Whakatane as their service address.
BizDb identified past names used by this company: from 01 Apr 2014 to 24 Apr 2014 they were named Diverse Signs Limited, from 29 Apr 2011 to 01 Apr 2014 they were named Charnic Limited and from 11 Aug 2006 to 29 Apr 2011 they were named Whakatane Psychological Services Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hayward, Dylan Trent (a director) located at Whakatane, Whakatane postcode 3120.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
James, Chanelle Joy - located at Whakatane, Whakatane.

Addresses

Principal place of activity

8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand


Previous addresses

Address #1: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand

Service & registered address used from 06 Jul 2018 to 31 Jan 2024

Address #2: 8 Richardson Street, Whakatane, 3120 New Zealand

Registered address used from 15 Jun 2018 to 06 Jul 2018

Address #3: 65 Mcalister Street, Whakatane, 3120 New Zealand

Physical address used from 15 Jun 2018 to 06 Jul 2018

Address #4: 317 State Highway 30, Rd 4, Rotorua, 3074 New Zealand

Physical address used from 15 Jun 2015 to 15 Jun 2018

Address #5: 8 Richardson Street, Whakatane New Zealand

Registered address used from 11 Aug 2006 to 15 Jun 2018

Address #6: 8 Richardson Street, Whakatane New Zealand

Physical address used from 11 Aug 2006 to 15 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Hayward, Dylan Trent Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual James, Chanelle Joy Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Dylan Whakatane
Whakatane
3120
New Zealand
Director James, Chanelle Whakatane
Whakatane
3120
New Zealand
Individual Rossouw, Gabriel Johannes Whakatane
Individual Alison, Mark Simon Ohope
Individual Smart, Kay Vivienne Coastlands
Whakatane
3120
New Zealand
Individual Alison, Mark Simon R D 2
Opotiki 3198

New Zealand
Individual Smart, Warren Albert Coastlands
Whakatane
3120
New Zealand
Directors

Chanelle James - Director

Appointment date: 24 Jun 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 31 Jan 2020

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 24 Jun 2014


Dylan Trent Hayward - Director

Appointment date: 24 Jun 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 31 Jan 2020


Chanelle Joy James - Director

Appointment date: 24 Jun 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 31 Jan 2020


Dylan Hayward - Director

Appointment date: 24 Jun 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 31 Jan 2020

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 24 Jun 2014


Warren Albert Smart - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 25 Jun 2014

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 29 Apr 2011


Kay Vivienne Smart - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 24 Jun 2014

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 29 Apr 2011


Mark Simon Alison - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 29 Apr 2011

Address: R D 2, Opotiki,

Address used since 01 Nov 2007


Gabriel Johannes Rossouw - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 01 Nov 2007

Address: Whakatane,

Address used since 01 Nov 2007


Mark Simon Alison - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 01 Nov 2007

Address: Ohope,

Address used since 11 Aug 2006

Nearby companies

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street

Willetts Funeral Services Limited
8 Richardson Street

Opotiki Bobcats Limited
8 Richardson Street

Skidbitz (2012) Limited
8 Richardson Street

Stitchtec Embroidery Limited
8 Richardson Street