Shortcuts

Dodgy Ref Limited

Type: NZ Limited Company (Ltd)
9429037866969
NZBN
903568
Company Number
Registered
Company Status
Current address
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Registered & physical address used since 13 Dec 2016

Dodgy Ref Limited, a registered company, was launched on 17 Apr 1998. 9429037866969 is the NZ business number it was issued. The company has been managed by 1 director, named Michael John Ganzevles - an active director whose contract began on 17 Apr 1998.
Updated on 07 Jan 2021, our database contains detailed information about 1 address: 106 Collingwood Street, Nelson, Nelson, 7010 (category: registered, physical).
Dodgy Ref Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 13 Dec 2016.
Past names for the company, as we established at BizDb, included: from 21 Sep 1998 to 16 Jul 2003 they were called Graphics Alive Limited, from 17 Apr 1998 to 21 Sep 1998 they were called Designer Concrete Coatings Limited.
One entity controls all company shares (exactly 100 shares) - Michael Ganzevles - located at 7010, Waikawa Bay, Picton 7220.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Mar 2014 to 13 Dec 2016

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 16 May 2011 to 05 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 02 Sep 2009 to 16 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 20 Jun 2006 to 02 Sep 2009

Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch

Physical & registered address used from 12 Aug 2002 to 20 Jun 2006

Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 12 Apr 2000 to 12 Aug 2002

Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address: Batliss Sheldon, Chartered Accountants, Level 4, 249 Madras Street, Christchurch

Physical address used from 10 Sep 1999 to 12 Aug 2002

Address: Bullock Taylor & Sheldon, 11th Floor Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 10 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 25 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Michael John Ganzevles Waikawa Bay
Picton 7220

New Zealand
Directors

Michael John Ganzevles - Director

Appointment date: 17 Apr 1998

Address: Waikawa Bay, Picton, 7220 New Zealand

Address used since 27 Aug 2015

Nearby companies

Collingwood Street Trustees Limited
106 Collingwood Street

Stratnz Limited
106 Collingwood Street

Go Travelling Limited
106 Collingwood Street

Dilihach Enterprises Limited
106 Collingwood Street

Lady Chatterley Limited
1st Floor, 106 Collingwood Street

Resilient Flooring Limited
106 Collingwood Street