Shortcuts

Dna Lands Limited

Type: NZ Limited Company (Ltd)
9429036045983
NZBN
1289675
Company Number
Registered
Company Status
Current address
370 Durham Drive
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 21 Jan 2020

Dna Lands Limited was started on 15 Apr 2003 and issued an NZ business number of 9429036045983. This registered LTD company has been managed by 7 directors: Dean Ronald Nikora - an active director whose contract started on 15 Apr 2003,
Alexandra Barbara May Stewart - an active director whose contract started on 14 Aug 2018,
Jamie Leigh Nikora - an inactive director whose contract started on 05 Oct 2015 and was terminated on 16 Jul 2018,
Mavis Raylene Makuini Mullins - an inactive director whose contract started on 08 Oct 2014 and was terminated on 15 Jan 2015,
Kristen Maree Nikora - an inactive director whose contract started on 15 Apr 2003 and was terminated on 29 Jul 2014.
As stated in our database (updated on 09 Mar 2024), this company filed 1 address: 370 Durham Drive, Havelock North, Havelock North, 4130 (types include: physical, registered).
Until 21 Jan 2020, Dna Lands Limited had been using 5 West Road, Pukahu, Hastings as their physical address.
BizDb identified former names used by this company: from 15 Apr 2003 to 28 Aug 2018 they were called Cesped Lands Limited, from 15 Apr 2003 to 15 Apr 2003 they were called Mangatewai Pastoral Limited.
A total of 1580 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 790 shares are held by 2 entities, namely:
Redoubt Trustees Xix Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Nikora, Dean Ronald (an individual) located at Havelock North, Havelock North postcode 4130.
The second group consists of 2 shareholders, holds 50% shares (exactly 790 shares) and includes
Ah Trustees (Alexandra Investment) Limited - located at 62 Worcester Boulevard, Christchurch,
Stewart, Alexandra Barbara May - located at Havelock North, Havelock North.

Addresses

Previous addresses

Address: 5 West Road, Pukahu, Hastings, 4172 New Zealand

Physical & registered address used from 08 Mar 2019 to 21 Jan 2020

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical address used from 05 Jul 2016 to 08 Mar 2019

Address: 11/22 Hospital Terrace, Napier, 4110 New Zealand

Physical address used from 02 Jul 2015 to 05 Jul 2016

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered address used from 07 Jul 2005 to 08 Mar 2019

Address: D & K Nikora, 161 Ashley Clinton Road, Rd 1, Takapau New Zealand

Physical address used from 06 Jul 2004 to 02 Jul 2015

Address: Diprose Miller, 53-61 Whitaker Street, Te Aroha

Registered address used from 15 Apr 2003 to 07 Jul 2005

Address: D & K Nikora, 958 Ashcott Road, Rd 3, Takapau

Physical address used from 15 Apr 2003 to 06 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1580

Annual return filing month: June

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 790
Entity (NZ Limited Company) Redoubt Trustees Xix Limited
Shareholder NZBN: 9429047270626
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Nikora, Dean Ronald Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 790
Entity (NZ Limited Company) Ah Trustees (alexandra Investment) Limited
Shareholder NZBN: 9429047704749
62 Worcester Boulevard
Christchurch
8011
New Zealand
Director Stewart, Alexandra Barbara May Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mullins, Mavis Raylene Makuini Dannevirke

New Zealand
Director Mavis Raylene Makuini Mullins Dannevirke

New Zealand
Individual Nikora, Kristen Maree Rd 1
Takapau
4286
New Zealand
Individual Hines, Annette Rd 2
Morrinsville
Individual Hines, Rex Kelvin Rd 2
Morrinsville
Directors

Dean Ronald Nikora - Director

Appointment date: 15 Apr 2003

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Jan 2020

Address: Singapore, 288441 Singapore

Address used since 27 Jan 2016

Address: Pukahu, Hastings, 4172 New Zealand

Address used since 16 Aug 2018


Alexandra Barbara May Stewart - Director

Appointment date: 14 Aug 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Jan 2020

Address: Pukahu, Hastings, 4172 New Zealand

Address used since 14 Aug 2018


Jamie Leigh Nikora - Director (Inactive)

Appointment date: 05 Oct 2015

Termination date: 16 Jul 2018

Address: Hastings, Hastings, 4122 New Zealand

Address used since 27 Jun 2016


Mavis Raylene Makuini Mullins - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 15 Jan 2015

Address: Dannevirke, New Zealand

Address used since 08 Oct 2014


Kristen Maree Nikora - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 29 Jul 2014

Address: Rd 1, Takapau, 4286 New Zealand

Address used since 28 Jun 2004


Annette Hines - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 31 May 2004

Address: Rd 2, Morrinsville,

Address used since 15 Apr 2003


Rex Kelvin Hines - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 31 May 2004

Address: Rd 2, Morrinsville,

Address used since 15 Apr 2003

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street