Dendy (Nz) Limited, a registered company, was launched on 28 Jul 2000. 9429037207724 is the NZ business number it was issued. The company has been run by 11 directors: Sharon Jane Strickland - an active director whose contract started on 21 Jan 2014,
Jane Ann Nice - an active director whose contract started on 21 Jan 2014,
Bruce Elwyn Edwin Davey - an active director whose contract started on 21 Jan 2014,
Colin Fraser Price - an inactive director whose contract started on 30 Apr 2008 and was terminated on 01 Dec 2023,
Gregory John Hughes - an inactive director whose contract started on 14 Dec 2011 and was terminated on 28 Nov 2017.
Last updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland, 1071 (category: physical, registered).
Dendy (Nz) Limited had been using Suite 408, 220 Pacific Highway, Crows Nest, 2065, Nsw, Australia as their physical address up to 20 May 2011.
A single entity controls all company shares (exactly 1000 shares) - Dendy Cinema Pty Limited - located at 1071, 220 Pacific Highway, Crows Nest Nsw 2065, Australia.
Previous addresses
Address #1: Suite 408, 220 Pacific Highway, Crows Nest, 2065, Nsw, Australia New Zealand
Physical & registered address used from 28 May 2008 to 20 May 2011
Address #2: C/-bridgeway Cinema, 122 Queen Street, Northcote, Auckland
Registered & physical address used from 21 Mar 2006 to 28 May 2008
Address #3: 97-101 Hobson Street, Auckland, New Zealand
Physical & registered address used from 28 Jul 2000 to 21 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Dendy Cinema Pty Limited |
220 Pacific Highway Crows Nest Nsw 2065, Australia Australia |
28 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | H J Hart Associates Limited Shareholder NZBN: 9429040467078 Company Number: 97294 |
28 Jul 2000 - 27 Jun 2010 | |
Entity | On Site Broadcasting (nz) Limited Shareholder NZBN: 9429036903733 Company Number: 1138096 |
29 Mar 2007 - 29 Mar 2007 | |
Entity | H J Hart Associates Limited Shareholder NZBN: 9429040467078 Company Number: 97294 |
28 Jul 2000 - 27 Jun 2010 | |
Entity | On Site Broadcasting (nz) Limited Shareholder NZBN: 9429036903733 Company Number: 1138096 |
29 Mar 2007 - 29 Mar 2007 |
Ultimate Holding Company
Sharon Jane Strickland - Director
Appointment date: 21 Jan 2014
ASIC Name: Icon Film Distribution Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 21 Jan 2014
Jane Ann Nice - Director
Appointment date: 21 Jan 2014
ASIC Name: Icon Film Distribution Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address: Summer Hill, Nsw, 2130 Australia
Address used since 21 Jan 2014
Address: Crows Nest, Nsw, 2065 Australia
Bruce Elwyn Edwin Davey - Director
Appointment date: 21 Jan 2014
ASIC Name: Icon Film Distribution Pty Ltd
Address: Darling Point, Nsw, 2027 Australia
Address used since 21 Jan 2014
Address: Crows Nest, Nsw, 2065 Australia
Address: Crows Nest, Nsw, 2065 Australia
Colin Fraser Price - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 01 Dec 2023
ASIC Name: Icon Film Distribution Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address: Balmoral, Nsw 2088, Australia
Address used since 30 Apr 2008
Gregory John Hughes - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 28 Nov 2017
ASIC Name: Dendy Cinema Pty Ltd
Address: Beacon Hill, 2100 Australia
Address used since 14 Dec 2011
Address: Beacon Hill, 2100 Australia
Mark Julian Gooder - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 10 Aug 2012
Address: Monica, California 90401, United States, Of America,
Address used since 30 Apr 2008
Timothy Garth Keen - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 01 May 2008
Address: Killara, Nsw 2071, Australia,
Address used since 11 Mar 2005
Peter John Evans - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 30 Apr 2008
Address: Bowral, Nsw 2576, Australia,
Address used since 27 Aug 2007
Warwick David Syphers - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 30 Apr 2008
Address: Kingsford, Nsw 2032, Australia,
Address used since 27 Aug 2007
Heather Jean Hart - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 03 Jul 2006
Address: Takapuna, Auckland, New Zealand,
Address used since 28 Jul 2000
Howard John Hart - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 03 Jul 2006
Address: Takapuna, Auckland, New Zealand,
Address used since 28 Jul 2000
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street