Diverse Limited, a registered company, was incorporated on 18 Jul 2006. 9429033992785 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company was categorised. This company has been run by 4 directors: Duncan Good - an active director whose contract began on 18 Jul 2006,
Kelly Anne Good - an active director whose contract began on 18 Jul 2006,
Peter Marshall - an inactive director whose contract began on 18 Jul 2006 and was terminated on 28 Jun 2011,
Lynette Marie Marshall - an inactive director whose contract began on 26 Mar 2009 and was terminated on 28 Jun 2011.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Mount Ida Place, Northlake, Wanaka, 9305 (category: physical, registered).
Diverse Limited had been using 5 Aspinall Street, Wanaka as their registered address up to 11 Mar 2015.
Old names used by the company, as we managed to find at BizDb, included: from 18 Jul 2006 to 18 Aug 2010 they were named Click That Itch Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent). Finally there is the third share allotment (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
5 Mount Ida Place, Northlake, Wanaka, 9305 New Zealand
Previous addresses
Address: 5 Aspinall Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Mar 2014 to 11 Mar 2015
Address: 21f Gordon Road, Wanaka, 9305 New Zealand
Registered & physical address used from 16 Mar 2011 to 11 Mar 2014
Address: 21e Gordon Road, Wanaka New Zealand
Registered & physical address used from 24 Feb 2010 to 16 Mar 2011
Address: 99 Ardmore Sreet, Wanaka
Physical address used from 18 Jul 2006 to 24 Feb 2010
Address: 99 Ardmore Street, Wanaka
Registered address used from 18 Jul 2006 to 24 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Good, Kelly |
Northlake Wanaka 9305 New Zealand |
18 Jul 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Good, Duncan |
Northlake Wanaka 9305 New Zealand |
18 Jul 2006 - |
Individual | Good, Kelly |
Northlake Wanaka 9305 New Zealand |
18 Jul 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Good, Duncan |
Northlake Wanaka 9305 New Zealand |
18 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Peter |
Wanaka Wanaka 9305 New Zealand |
18 Jul 2006 - 19 Mar 2013 |
Individual | Marshall, Lyn |
Wanaka Wanaka 9305 New Zealand |
28 Mar 2007 - 26 Mar 2021 |
Duncan Good - Director
Appointment date: 18 Jul 2006
Address: Northlake, Wanaka, 9305 New Zealand
Address used since 03 Mar 2015
Kelly Anne Good - Director
Appointment date: 18 Jul 2006
Address: Northlake, Wanaka, 9305 New Zealand
Address used since 03 Mar 2015
Peter Marshall - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 28 Jun 2011
Address: Wanaka, 9305 New Zealand
Address used since 18 Jul 2006
Lynette Marie Marshall - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 28 Jun 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Mar 2011
Central Heating Solutions Limited
21l Gordon Road
High Performance Houses Limited
21m Gordon Road
Wilson & Dorset Limited
21d Gordon Road
Southern Lakes Panel Beating Limited
27 Gordon Road
Wanaka Auto Centre & Recovery 2011 Limited
58 Ballantyne Road
Wanaka Golf Club Incorporated
Ballantyne Road
Bnice Limited
First Floor, Spencer House Mall
Dmpt Limited
Level One
Findco Property Limited
31 Dunmore Street
Highland Capital Holdings Limited
Crowe Horwath
Multiplied Alison Limited
Level One
Smiling Tiger Investments Limited
21 Brownston Street