Shortcuts

Demand By Request Limited

Type: NZ Limited Company (Ltd)
9429035916505
NZBN
1336675
Company Number
Registered
Company Status
095633064
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
74 Marine Parade
Mellons Bay
Auckland 2014
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 May 2013
6a Church Street
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 17 Aug 2020

Demand By Request Limited, a registered company, was registered on 20 Jun 2003. 9429035916505 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been run by 6 directors: Gavin David John Stewart - an active director whose contract started on 08 Feb 2018,
Megan Jo Anderson - an active director whose contract started on 02 Feb 2021,
David Harry Edward Stewart - an inactive director whose contract started on 01 May 2004 and was terminated on 30 May 2018,
Alan Gordon Sinclair - an inactive director whose contract started on 01 May 2004 and was terminated on 12 Dec 2006,
Paul Renny Cook - an inactive director whose contract started on 01 May 2004 and was terminated on 12 Dec 2006.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 6A Church Street, Otahuhu, Auckland, 1062 (type: registered, physical).
Demand By Request Limited had been using 74 Marine Parade, Mellons Bay, Auckland as their registered address up to 17 Aug 2020.
Previous names for the company, as we found at BizDb, included: from 16 Dec 2006 to 08 Feb 2018 they were named David Stewart Consulting Limited, from 20 Jun 2003 to 16 Dec 2006 they were named Cgnz Holdings Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

6a Church Street, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: 74 Marine Parade, Mellons Bay, Auckland, 2014 New Zealand

Registered & physical address used from 09 May 2013 to 17 Aug 2020

Address #2: 16 Onslow Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 05 Dec 2011 to 09 May 2013

Address #3: 15a Kaniere Place, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 10 May 2011 to 05 Dec 2011

Address #4: 15a Kaniere Place, Bucklands Beach, Auckland New Zealand

Physical & registered address used from 21 Dec 2006 to 10 May 2011

Address #5: Bdo Spicers, 120 Albert St, Auckland

Registered address used from 07 Sep 2006 to 21 Dec 2006

Address #6: 41 Shortland St (lvl 15), Auckland

Physical address used from 06 Jul 2005 to 21 Dec 2006

Address #7: 41 Shortland St (lvl 15), Auckland

Registered address used from 06 Jul 2005 to 07 Sep 2006

Address #8: 303 Parnell Road, Parnell, Auckland

Registered & physical address used from 20 Jun 2003 to 06 Jul 2005

Contact info
64 21 1463709
Phone
nz.solved@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Anderson, Megan Jo Otahuhu
Auckland
1062
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Stewart, Gavin David John Otahuhu
Auckland
1062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Paul Renny Remuera
Auckland
Individual Pauling, Ross Graham Whangaparaia Peninsula
Auckland
Individual Royal, Philip Seatoun
Wellington
Individual Stewart, David Harry Edward Mellons Bay
Auckland
2014
New Zealand
Individual Sinclair, Alan Gordon Remuera
Auckland
Directors

Gavin David John Stewart - Director

Appointment date: 08 Feb 2018

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 07 Aug 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 08 Feb 2018


Megan Jo Anderson - Director

Appointment date: 02 Feb 2021

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 02 Feb 2021


David Harry Edward Stewart - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 30 May 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 May 2013


Alan Gordon Sinclair - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 12 Dec 2006

Address: Remuera, Auckland,

Address used since 01 May 2004


Paul Renny Cook - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 12 Dec 2006

Address: Remuera, Auckland,

Address used since 17 Sep 2004


Ross Graham Pauling - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 01 May 2004

Address: Whangaparia Peninsula, Auckland,

Address used since 01 May 2004

Nearby companies

Williams 2008 Homes Limited
78 Marine Parade

Rich Bay Limited
78 Marine Parade

Eq Investment Limited
88 Marine Parade

Modus Developments Limited
86 Marine Parade

The Social Media Room Limited
20 Tranquility Rise

The Marketing Rooms Limited
20 Tranquility Rise

Similar companies

Dukes Advisory Limited
96 Mellons Bay Road

Finedutec Co. Limited
65a Mellons Bay Road

Jhd Consultants Limited
63a Mellons Bay Road

Ken Scott & Associates Limited
5 Glenfern Road

N.z Eisenerz Limited
156 Mellons Bay Road

Sun Implementation Limited
29 McMillan Place