Shortcuts

Disbin Limited

Type: NZ Limited Company (Ltd)
9429035811725
NZBN
1379081
Company Number
Registered
Company Status
Current address
8 Omata Road
Westown
New Plymouth 4310
New Zealand
Registered & physical & service address used since 27 Jan 2020

Disbin Limited, a registered company, was launched on 21 Aug 2003. 9429035811725 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Helen Elizabeth Mays - an active director whose contract began on 21 Aug 2003,
Lynette Adele Mccurdy - an inactive director whose contract began on 01 Sep 2007 and was terminated on 28 Jun 2009.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Omata Road, Westown, New Plymouth, 4310 (type: registered, physical).
Disbin Limited had been using 6 Omata Rd, Westown, New Plymouth as their registered address up until 27 Jan 2020.
Previous names for the company, as we established at BizDb, included: from 21 Aug 2003 to 30 Jan 2009 they were called Dis Bin Limited.
A total of 1846 shares are issued to 3 shareholders (3 groups). The first group consists of 1200 shares (65.01%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 461 shares (24.97%). Lastly the 3rd share allotment (185 shares 10.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 6 Omata Rd, Westown, New Plymouth, 4310 New Zealand

Registered & physical address used from 11 Jan 2017 to 27 Jan 2020

Address: 130 Seaview Road, Westown, New Plymouth, 4310 New Zealand

Registered & physical address used from 03 Nov 2014 to 11 Jan 2017

Address: 6 Firth Place, Awapuni, Palmerston North, 4412 New Zealand

Registered & physical address used from 15 Jul 2010 to 03 Nov 2014

Address: 104 Atawhai Road, Palmerston North New Zealand

Registered & physical address used from 06 Aug 2009 to 15 Jul 2010

Address: 213 Stoney Creek Rd, Rd 10, Palmerston North

Physical & registered address used from 30 Jul 2009 to 06 Aug 2009

Address: 104 Atawhai Road, Palmerston North

Registered & physical address used from 17 Sep 2008 to 30 Jul 2009

Address: 89 Camp Rd, Linton

Registered & physical address used from 27 Jun 2005 to 17 Sep 2008

Address: 42a Mako Mako Rd, Levin

Registered & physical address used from 15 Dec 2004 to 27 Jun 2005

Address: 14 Batt St, Palmerston North

Registered & physical address used from 21 Aug 2003 to 15 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 1846

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Mays, Helen Elizabeth Awapuni
Palmerston North
4412
New Zealand
Shares Allocation #2 Number of Shares: 461
Individual Mays, Helen Elizabeth Awapuni
Palmerston North
4412
New Zealand
Shares Allocation #3 Number of Shares: 185
Individual Tyler, Mark Westbrook
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccurdy, Lynette Adele Halcom Rd
Sanson
Individual Tyler, Mark Edward Palmerston North
Directors

Helen Elizabeth Mays - Director

Appointment date: 21 Aug 2003

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 01 Jun 2022

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 07 Jul 2009


Lynette Adele Mccurdy - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 28 Jun 2009

Address: Halcom Rd, Sanson,

Address used since 01 Sep 2007

Nearby companies

Westham Contracting Limited
390 South Road

Taranaki Down Syndrome Association
191 Tukapa Street

Agile Solutions Limited
216b Tukapa Street

Graemarg Properties Limited
Cnr. Seaview & Omata Roads

Pepper Housing Limited
29 Omata Road

The North Taranaki Neighbourhood Support Trust
C/o Westown Police Station