Shortcuts

New Dawn International Limited

Type: NZ Limited Company (Ltd)
9429037622398
NZBN
953147
Company Number
Registered
Company Status
Current address
169 Rimu Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 18 Aug 2020

New Dawn International Limited, a registered company, was registered on 22 Apr 1999. 9429037622398 is the number it was issued. The company has been managed by 2 directors: Philip Maihi Gardiner - an active director whose contract started on 22 Apr 1999,
Zhiwei Zhang - an inactive director whose contract started on 01 Feb 2010 and was terminated on 30 Apr 2011.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 (category: registered, physical).
New Dawn International Limited had been using 66, State Highway 3, Marton as their registered address up until 18 Aug 2020.
A single entity controls all company shares (exactly 1500000 shares) - Gardiner, Philip Maihi - located at 5032, Dunedin.

Addresses

Previous addresses

Address: 66, State Highway 3, Marton, 4518 New Zealand

Registered & physical address used from 23 Mar 2017 to 18 Aug 2020

Address: 23 Darcy Place, Massey, Auckland, 0614 New Zealand

Registered address used from 12 Jun 2014 to 23 Mar 2017

Address: 23 Darcy Place, Massey, Auckland, 0614 New Zealand

Physical address used from 24 Jun 2013 to 23 Mar 2017

Address: 8 Derry Street, Greenlane, Auckland, 1051 New Zealand

Physical address used from 10 Aug 2011 to 24 Jun 2013

Address: 8 Derry Street, Greenlane, Auckland, 1051 New Zealand

Registered address used from 10 Aug 2011 to 12 Jun 2014

Address: 32 Forth St, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Jun 2011 to 10 Aug 2011

Address: 32 Forth St, Christchurch New Zealand

Registered & physical address used from 30 Jun 2004 to 14 Jun 2011

Address: 7 Weza Lane, Kumeu, Auckland

Registered address used from 21 Oct 2002 to 30 Jun 2004

Address: Po Box 460, Kumeu, Auckland

Physical address used from 21 Oct 2002 to 30 Jun 2004

Address: Cairncross Woods, 236 Victoria Avenue, Wanganui

Registered address used from 12 Apr 2000 to 21 Oct 2002

Address: Cairncross Woods, 236 Victoria Avenue, Wanganui

Physical address used from 23 Apr 1999 to 21 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: June

Annual return last filed: 10 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Individual Gardiner, Philip Maihi Dunedin
9016
New Zealand
Directors

Philip Maihi Gardiner - Director

Appointment date: 22 Apr 1999

Address: State Highway 3, Marton, 4518 New Zealand

Address used since 31 Mar 2017


Zhiwei Zhang - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 30 Apr 2011

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 12 May 2010