Shortcuts

Dh Installations Limited

Type: NZ Limited Company (Ltd)
9429034281307
NZBN
1774377
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324220
Industry classification code
Carpentry, Joinery - On Construction Projects
Industry classification description
Current address
56 Orange Lane
Bethlehem
Tauranga 3110
New Zealand
Registered address used since 20 Apr 2017
41 High Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 09 Apr 2020
41 High Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 21 Apr 2020

Dh Installations Limited was launched on 24 Feb 2006 and issued an NZ business identifier of 9429034281307. The registered LTD company has been supervised by 2 directors: Paul Maurice Wadsworth - an active director whose contract began on 24 Feb 2006,
Maria Gale Wadsworth - an inactive director whose contract began on 15 Mar 2009 and was terminated on 31 Mar 2010.
According to our data (last updated on 18 Apr 2024), the company uses 3 addresses: 41 High Street, Auckland Central, Auckland, 1010 (physical address),
41 High Street, Auckland Central, Auckland, 1010 (service address),
41 High Street, Auckland Central, Auckland, 1010 (postal address),
56 Orange Lane, Bethlehem, Tauranga, 3110 (registered address) among others.
Until 20 Apr 2017, Dh Installations Limited had been using 22 Montgomery Road, Judea, Tauranga as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Wadsworth, Paul Maurice (an individual) located at Bethlehem, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Du Plessis, Bernice - located at Bethlehem, Tauranga. Dh Installations Limited was classified as "Carpentry, joinery - on construction projects" (business classification E324220).

Addresses

Principal place of activity

56 Orange Lane, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 22 Montgomery Road, Judea, Tauranga, 3110 New Zealand

Registered address used from 10 Mar 2015 to 20 Apr 2017

Address #2: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand

Registered address used from 23 Dec 2010 to 10 Mar 2015

Address #3: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand

Physical address used from 21 Dec 2010 to 21 Apr 2020

Address #4: 224 Grange Road, Tauranga, 3110 New Zealand

Registered address used from 20 Dec 2010 to 23 Dec 2010

Address #5: 224 Grange Road, Tauranga, 3110 New Zealand

Physical address used from 20 Dec 2010 to 21 Dec 2010

Address #6: 308a Cambridge Road, Tauranga New Zealand

Physical & registered address used from 24 Feb 2006 to 20 Dec 2010

Contact info
64 274 789290
Phone
bernicedp@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wadsworth, Paul Maurice Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Du Plessis, Bernice Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadsworth, Maria Gale Tauranga

New Zealand
Directors

Paul Maurice Wadsworth - Director

Appointment date: 24 Feb 2006

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 23 Sep 2017

Address: Judea, Tauranga, 3110 New Zealand

Address used since 01 Apr 2018

Address: Judea, Tauranga, 3110 New Zealand

Address used since 07 Dec 2011


Maria Gale Wadsworth - Director (Inactive)

Appointment date: 15 Mar 2009

Termination date: 31 Mar 2010

Address: Tauranga, 3110 New Zealand

Address used since 15 Mar 2009

Nearby companies
Similar companies

Amida Buildings Limited
Staples Rodway Tauranga Limited

Finecarpentry Limited
95 Devonport Road

Manro Limited
78 First Avenue

Sheridan Enterprises Limited
20 Park Street

Startup 2006 Limited
20 Park Street

Sussex Developments Limited
6 Millbrook Drive