Dunlop Flexible Hoses (Nz) Limited, a registered company, was incorporated on 03 Sep 2003. 9429035842699 is the business number it was issued. "Computer maintenance service - including peripherals" (business classification S942210) is how the company was classified. This company has been run by 4 directors: Trevor Owen Rippon - an active director whose contract started on 21 Jul 2009,
Nicoli Keith Bedogni - an inactive director whose contract started on 03 Sep 2003 and was terminated on 02 Sep 2010,
Keith Graham Bedogni - an inactive director whose contract started on 03 Sep 2003 and was terminated on 21 Jul 2009,
John Clinton Bedogni - an inactive director whose contract started on 03 Sep 2003 and was terminated on 03 Sep 2003.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 2449, Stortford Lodge, Hastings, 4153 (types include: postal, office).
Dunlop Flexible Hoses (Nz) Limited had been using 79 Parkhill Road, Rd 10, Hastings as their physical address up to 15 Jul 2016.
A single entity owns all company shares (exactly 2000 shares) - Rippon, Trevor - located at 4153, Rd 10, Hastings.
Principal place of activity
51 Railway Road, Rd 10, Hastings, 4180 New Zealand
Previous addresses
Address #1: 79 Parkhill Road, Rd 10, Hastings, 4180 New Zealand
Physical & registered address used from 17 Jul 2015 to 15 Jul 2016
Address #2: 1264 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 20 Aug 2009 to 17 Jul 2015
Address #3: 1264 Marae Kakaho Lane, Hastings
Physical & registered address used from 28 Jul 2009 to 20 Aug 2009
Address #4: Level 6 Equitable House, 57 Symonds Street, Auckland
Registered address used from 04 Sep 2008 to 28 Jul 2009
Address #5: C/-hlb Wylie Mcdonald, Level 6 Equitable House, 57 Symonds Street, Auckland
Physical address used from 04 Sep 2008 to 28 Jul 2009
Address #6: Level 5, Equitable House, 57 Symonds Street, Auckland
Registered address used from 06 Sep 2005 to 04 Sep 2008
Address #7: C/- Peacock Perkins, Lj Hooker House, 57 Symonds Street, Auckland
Registered address used from 03 Sep 2003 to 06 Sep 2005
Address #8: C/- Peacock Perkins, Lj Hooker House, 57 Symonds Street, Auckland
Physical address used from 03 Sep 2003 to 04 Sep 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Rippon, Trevor |
Rd 10 Hastings 4180 New Zealand |
21 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bedogni, Keith Graham |
Hobsonville |
03 Sep 2003 - 21 Jul 2009 |
Individual | Bedogni, Nicoli Keith |
Beachlands |
03 Sep 2003 - 27 Jun 2010 |
Individual | Bedogni, John Clinton |
Mellons Bay |
03 Sep 2003 - 19 Aug 2006 |
Trevor Owen Rippon - Director
Appointment date: 21 Jul 2009
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 07 Jul 2016
Nicoli Keith Bedogni - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 02 Sep 2010
Address: Beachlands,
Address used since 03 Sep 2003
Keith Graham Bedogni - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 21 Jul 2009
Address: Hobsonville,
Address used since 03 Sep 2003
John Clinton Bedogni - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 03 Sep 2003
Address: Mellons Bay,
Address used since 03 Sep 2003
Wahine Pakari O Whakatu Trust
18 Essex Crescent
Diggerworkz Limited
25 Buckingham Street
No Poach Solutions Limited
25 Buckingham Street
Summertime Investments Limited
25 Buckingham Street
Twin Cities Ministries
33 Buckingham Street
Operation Patiki Charitable Trust
30 Buckingham Street
Nan South Limited
Level 2
Need A Nerd Limited
120 Queen Street East
New Age Technologies Limited
53a Te Awa Avenue
Swerdna Limited
148 Taradale Road
Tc Computers Limited
Shop 4, 102 Warren St, North
Webservices Hawke's Bay Limited
211 Lyndhurst Road