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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wadsworth, Paul Maurice |
Bethlehem Tauranga 3110 New Zealand |
24 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Du Plessis, Bernice |
Bethlehem Tauranga 3110 New Zealand |
13 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadsworth, Maria Gale |
Tauranga New Zealand |
24 Feb 2006 - 10 Dec 2010 |
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
Bay Of Plenty Chiropractic Centre Limited
23 Myres Street
Reform Limited
33 Myres Street
Yeovil Investments Limited
41 Myres Street
Plumbing Fix Limited
49 Myres Street
Erigra Investments Limited
177 Pillans Road
Mctavish-huriwai Investments Limited
52 Goods Road
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