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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Mays, Helen Elizabeth |
Awapuni Palmerston North 4412 New Zealand |
21 Aug 2003 - |
Shares Allocation #2 Number of Shares: 461 | |||
Individual | Mays, Helen Elizabeth |
Awapuni Palmerston North 4412 New Zealand |
21 Aug 2003 - |
Shares Allocation #3 Number of Shares: 185 | |||
Individual | Tyler, Mark |
Westbrook Palmerston North 4412 New Zealand |
24 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccurdy, Lynette Adele |
Halcom Rd Sanson |
30 Jan 2009 - 07 Jul 2010 |
Individual | Tyler, Mark Edward |
Palmerston North |
21 Aug 2003 - 08 Dec 2004 |
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
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