Dfw Holdings Limited, a registered company, was registered on 19 Dec 2001. 9429036680849 is the NZ business identifier it was issued. The company has been managed by 1 director, named Robert John Bull - an active director whose contract began on 19 Dec 2001.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 6, East On Quay, 32 Mahuhu Crescent, Auckland (other address) among others.
Dfw Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 28 Feb 2020.
Old names for this company, as we identified at BizDb, included: from 19 Dec 2001 to 27 May 2019 they were called Nzinvest Limited.
One entity owns all company shares (exactly 1000 shares) - Bull, Robert John - located at 2013, Milford, Auckland.
Previous addresses
Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 18 Sep 2019 to 28 Feb 2020
Address #2: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 10 Jun 2019 to 18 Sep 2019
Address #3: Level 6, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical address used from 10 Jun 2019 to 28 Feb 2020
Address #4: Level 6, Nzinvest House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2017 to 10 Jun 2019
Address #5: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland New Zealand
Physical & registered address used from 04 Jul 2005 to 08 Sep 2017
Address #6: Level 11, Union House, 132-138 Quay Street, Auckland
Registered address used from 15 Oct 2004 to 04 Jul 2005
Address #7: Level 11, 132-138 Quay St, Auckland
Physical address used from 22 Aug 2003 to 04 Jul 2005
Address #8: 7 Liardet St, New Plymouth
Registered address used from 19 Dec 2001 to 15 Oct 2004
Address #9: 17 Albert St, Auckland
Physical address used from 19 Dec 2001 to 22 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bull, Robert John |
Milford Auckland 0620 New Zealand |
22 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Robert Bull Investment Trust | 02 Feb 2005 - 27 Jun 2010 | |
Individual | Bull, Robert John |
Northcote Auckland |
19 Dec 2001 - 27 Jun 2010 |
Ultimate Holding Company
Robert John Bull - Director
Appointment date: 19 Dec 2001
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Jun 2015
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Durbin Holding Limited
Level 6, East On Quay
R Bull Enterprises Limited
Level 6, Nzinvest House
Picinini Property Invest Limited
Level 6, East On Quay