Dwep Limited, a registered company, was started on 08 Sep 1998. 9429037781842 is the NZ business number it was issued. The company has been supervised by 2 directors: Eric Franciscus Maria Eichholtz - an active director whose contract started on 08 Sep 1998,
Wayne Joseph Newsome - an inactive director whose contract started on 08 Sep 1998 and was terminated on 13 Apr 2005.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Dwep Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 14 Jan 2015.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group includes 2000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (50 per cent).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered address used from 02 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1 -116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 16 Nov 2005 to 02 Mar 2012
Address: 2 Dulcie Place, Christchurch
Registered address used from 12 Apr 2000 to 16 Nov 2005
Address: 2 Dulcie Place, Christchurch New Zealand
Physical address used from 09 Sep 1998 to 14 Jan 2015
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Eichholtz, Dawn |
Harewood Christchurch 8051 New Zealand |
08 Sep 1998 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Eichholtz, Eric Franciscus Maria |
Harewood Christchurch 8051 New Zealand |
01 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newsome, Wayne Joseph |
Christchurch |
08 Sep 1998 - 25 Jul 2005 |
Individual | Newsome, Penelope Anne |
Christchurch |
08 Sep 1998 - 27 Jun 2010 |
Individual | Eichholtz, Dawn |
Christchurch |
25 Jul 2005 - 13 Apr 2006 |
Individual | Newsome, Penelope Anne |
Christchurch |
25 Jul 2005 - 25 Jul 2005 |
Individual | Eichholtz, Eric Francis Maria |
Christchurch |
30 Jan 2006 - 27 Jun 2010 |
Individual | Eichholtz, Eric Francis Maria |
Christchurch |
25 Jul 2005 - 13 Apr 2006 |
Individual | Eichholtz, Dawn |
Christchurch |
30 Jan 2006 - 30 Jan 2006 |
Individual | Eichholtz, Eric Francis Maria |
Harewood Christchurch 8051 New Zealand |
08 Sep 1998 - 01 Jun 2016 |
Eric Franciscus Maria Eichholtz - Director
Appointment date: 08 Sep 1998
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Feb 2009
Wayne Joseph Newsome - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 13 Apr 2005
Address: Christchurch,
Address used since 08 Sep 1998
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House