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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hayward, Dylan Trent |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | James, Chanelle Joy |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayward, Dylan |
Whakatane Whakatane 3120 New Zealand |
25 Jun 2014 - 16 Aug 2023 |
Director | James, Chanelle |
Whakatane Whakatane 3120 New Zealand |
25 Jun 2014 - 16 Aug 2023 |
Individual | Rossouw, Gabriel Johannes |
Whakatane |
11 Aug 2006 - 27 Jun 2010 |
Individual | Alison, Mark Simon |
Ohope |
11 Aug 2006 - 27 Jun 2010 |
Individual | Smart, Kay Vivienne |
Coastlands Whakatane 3120 New Zealand |
29 Apr 2011 - 25 Jun 2014 |
Individual | Alison, Mark Simon |
R D 2 Opotiki 3198 New Zealand |
06 Nov 2008 - 29 Apr 2011 |
Individual | Smart, Warren Albert |
Coastlands Whakatane 3120 New Zealand |
29 Apr 2011 - 25 Jun 2014 |
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
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