Daymen Properties Limited, a registered company, was started on 19 Feb 1999. 9429037677121 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been managed by 3 directors: Babu D. - an active director whose contract began on 19 Feb 1999,
Sharda Dahya - an active director whose contract began on 26 May 2015,
Miriam Anne Menzies - an inactive director whose contract began on 19 Feb 1999 and was terminated on 26 Mar 2008.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: C/- Babu Dahya, 43 Fallis Road, Columbus,Ohio, 43214 (type: postal, registered).
Daymen Properties Limited had been using Suite 1, 175 Main Street, Upper Hutt as their registered address up until 24 Jul 2008.
One entity controls all company shares (exactly 1000 shares) - Dahya, Babu - located at 43214, Columbus, Ohio 43214, Usa.
Previous addresses
Address #1: Suite 1, 175 Main Street, Upper Hutt
Registered address used from 12 Apr 2000 to 24 Jul 2008
Address #2: Suite 1, 175 Main Street, Upper Hutt
Physical address used from 22 Feb 1999 to 24 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dahya, Babu |
Columbus Ohio 43214, Usa |
19 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Menzies, Miriam Anne |
Stokes Valley |
19 Feb 1999 - 21 Jul 2008 |
Babu D. - Director
Appointment date: 19 Feb 1999
Address: Columbus, Ohio 43214, United States
Address used since 09 Jun 2009
Sharda Dahya - Director
Appointment date: 26 May 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 May 2015
Miriam Anne Menzies - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 26 Mar 2008
Address: Woburn, Lower Hutt,
Address used since 21 Jul 2006
Karpos Capital Limited
188 Hutt Road
Karpos Nominees Limited
188 Hutt Road
First Karpos Limited
188 Hutt Road
Green Light Software Limited
2 John Street
Remedy Consulting Limited
138 Nelson Street
Brown Arm Boys Drainage Limited
115 Hutt Road
Barossa Investments Limited
53b Britannia Street
Connecting Limited
433 Hutt Road
E I Enterprises Limited
Flat 12, 5 Wakefield Street
Katall Holdings Limited
186 Hutt Road
Quantum Property Management Limited
433 Hutt Road
Whitless Limited
81a Hutt Road