Dfk Oswin Griffiths Carlton Limited was registered on 19 Jan 2000 and issued an NZBN of 9429037394127. The registered LTD company has been supervised by 11 directors: Sanjay Kumar - an active director whose contract began on 30 Oct 2008,
Michael James Mcnab - an active director whose contract began on 01 Apr 2010,
Anit Patel - an active director whose contract began on 01 Oct 2015,
Shane Matthew Browning - an inactive director whose contract began on 02 Oct 2006 and was terminated on 19 Dec 2024,
Navin Chandra Patel - an inactive director whose contract began on 19 Jan 2000 and was terminated on 30 Nov 2022.
As stated in BizDb's information (last updated on 24 May 2025), this company uses 1 address: Po Box 6077, Victoria Street West, Auckland, 1042 (type: postal, office).
Until 07 Nov 2014, Dfk Oswin Griffiths Carlton Limited had been using Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 01 Apr 2010 to 13 Mar 2014 they were called Dfk Oswin Griffiths Limited, from 19 Jan 2000 to 01 Apr 2010 they were called Oswin Griffiths-Dfk Limited.
A total of 600000 shares are allotted to 7 groups (8 shareholders in total). In the first group, 79867 shares are held by 1 entity, namely:
Rainbow Investment Limited (an entity) located at Blockhouse Bay, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 0.06% shares (exactly 333 shares) and includes
Patel, Anit - located at Mount Roskill, Auckland.
The 3rd share allotment (199667 shares, 33.28%) belongs to 1 entity, namely:
Hmp Trustee Company Limited, located at Epsom, Auckland (an entity).
Principal place of activity
Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Nov 2011 to 07 Nov 2014
Address #2: Oswin Griffiths -dfk Ltd, Level 4, 52 Symonds Street, Auckland New Zealand
Registered & physical address used from 13 Oct 2004 to 08 Nov 2011
Address #3: Level 4, Columbus House, 52 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 13 Oct 2004
Address #4: Level 4, Columbus House, 52 Symonds Street, Auckland
Physical address used from 19 Jan 2000 to 13 Oct 2004
Basic Financial info
Total number of Shares: 600000
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 79867 | |||
| Entity (NZ Limited Company) | Rainbow Investment Limited Shareholder NZBN: 9429052517549 |
Blockhouse Bay Auckland 0600 New Zealand |
19 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Director | Patel, Anit |
Mount Roskill Auckland 1041 New Zealand |
31 Oct 2017 - |
| Shares Allocation #3 Number of Shares: 199667 | |||
| Entity (NZ Limited Company) | Hmp Trustee Company Limited Shareholder NZBN: 9429033538235 |
Epsom Auckland 1023 New Zealand |
31 Oct 2017 - |
| Shares Allocation #4 Number of Shares: 119800 | |||
| Entity (NZ Limited Company) | Rainbow Limited Shareholder NZBN: 9429033620367 |
Blockhouse Bay Auckland 0600 New Zealand |
13 Sep 2012 - |
| Shares Allocation #5 Number of Shares: 199666 | |||
| Individual | Ho, Amy |
Milford Auckland 0620 New Zealand |
13 Sep 2012 - |
| Director | Mcnab, Michael James |
Milford Auckland 0620 New Zealand |
13 Sep 2012 - |
| Shares Allocation #6 Number of Shares: 334 | |||
| Director | Mcnab, Michael James |
Milford Auckland 0620 New Zealand |
13 Sep 2012 - |
| Shares Allocation #7 Number of Shares: 333 | |||
| Director | Kumar, Sanjay |
Blockhouse Bay Auckland 0600 New Zealand |
13 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Recordon, Philip James |
St Heliers Auckland |
19 Jan 2000 - 31 Oct 2017 |
| Individual | Browning, Shane Matthew |
Auckland |
01 Nov 2006 - 10 Sep 2007 |
| Individual | Browning, Shane Matthew |
Castor Bay North Shore City 0620 New Zealand |
07 Jul 2010 - 19 Dec 2024 |
| Entity | Cypress Bay Trustee Limited Shareholder NZBN: 9429035552222 Company Number: 1480948 |
Auckland 1010 New Zealand |
07 Jul 2010 - 19 Dec 2024 |
| Individual | Parshottam, Mukesh Kumar |
Lynfield Auckland New Zealand |
19 Jan 2000 - 13 May 2022 |
| Entity | Sjd Trustee Company Limited Shareholder NZBN: 9429041928974 Company Number: 5777849 |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2017 - 08 Jul 2021 |
| Entity | Bdp Trustee Limited Shareholder NZBN: 9429036668557 Company Number: 1180965 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
19 Jan 2000 - 11 May 2021 |
| Individual | Griffiths, Jeannette Rae |
St Heliers Auckland New Zealand |
19 Jan 2000 - 31 Oct 2017 |
| Individual | Griffiths, David Stephen |
St Heliers Auckland New Zealand |
19 Jan 2000 - 31 Oct 2017 |
| Individual | Griffiths, David Stephen |
St Heliers Auckland New Zealand |
19 Jan 2000 - 31 Oct 2017 |
| Individual | Patel, Navin Chandra |
Lynfield Auckland |
19 Jan 2000 - 11 May 2021 |
| Entity | Spm Trustee Limited Shareholder NZBN: 9429036559688 Company Number: 1199899 |
Level 4 52 Symonds Street, Auckland 1010 New Zealand |
19 Jan 2000 - 13 May 2022 |
| Entity | Bdp Trustee Limited Shareholder NZBN: 9429036668557 Company Number: 1180965 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
19 Jan 2000 - 11 May 2021 |
| Entity | Spm Trustee Limited Shareholder NZBN: 9429036559688 Company Number: 1199899 |
Level 4 52 Symonds Street, Auckland 1010 New Zealand |
19 Jan 2000 - 13 May 2022 |
| Individual | Darnley, Steven John |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2017 - 08 Jul 2021 |
| Individual | Darnley, Steve John |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2017 - 31 Oct 2017 |
| Entity | Sjd Trustee Company Limited Shareholder NZBN: 9429041928974 Company Number: 5777849 |
Rd 4 Dairy Flat 0794 New Zealand |
31 Oct 2017 - 08 Jul 2021 |
| Individual | Patel, Navin Chandra |
Lynfield Auckland |
19 Jan 2000 - 11 May 2021 |
| Entity | Bdp Trustee Limited Shareholder NZBN: 9429036668557 Company Number: 1180965 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
19 Jan 2000 - 11 May 2021 |
| Director | Steve John Darnley |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2017 - 31 Oct 2017 |
| Other | Cypress Bay Trustee Ltd | 01 Nov 2006 - 10 Sep 2007 | |
| Other | Null - Cypress Bay Trustee Ltd | 01 Nov 2006 - 10 Sep 2007 |
Sanjay Kumar - Director
Appointment date: 30 Oct 2008
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 26 Feb 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 30 Oct 2009
Michael James Mcnab - Director
Appointment date: 01 Apr 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 29 Dec 2012
Anit Patel - Director
Appointment date: 01 Oct 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Oct 2015
Shane Matthew Browning - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 19 Dec 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Oct 2015
Navin Chandra Patel - Director (Inactive)
Appointment date: 19 Jan 2000
Termination date: 30 Nov 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 19 Jan 2000
David Stephen Griffiths - Director (Inactive)
Appointment date: 19 Jan 2000
Termination date: 30 Nov 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Sep 2007
Mukesh Kumar Parshottam - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 30 Nov 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 30 Oct 2009
Steve John Darnley - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 14 Oct 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 19 May 2021
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 29 Jun 2016
Paul Mervyn Collins - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 10 Jun 2020
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Apr 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 May 2019
Nicole Dawn Gower - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 25 Jul 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Barry Walter John Graham - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 16 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street