Dh Limited, a registered company, was started on 14 Oct 1997. 9429037981419 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Rogere Elias Nakhle - an active director whose contract started on 01 Mar 2000,
Roger Nakhle - an active director whose contract started on 01 Mar 2000,
Henriette Michele Nakhle - an inactive director whose contract started on 24 Mar 2022 and was terminated on 21 Feb 2023,
Elias Youssef Nakhle - an inactive director whose contract started on 04 Dec 1998 and was terminated on 24 Mar 2022,
Daniel Elias Nakhle - an inactive director whose contract started on 02 Nov 2015 and was terminated on 11 Apr 2017.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Cunningham Place, Conifer Grove, Auckland, 2112 (type: postal, office).
Dh Limited had been using 29-31 Grayson Ave, Papatoetoe, Auckland as their physical address up to 15 Mar 2016.
Previous aliases for this company, as we identified at BizDb, included: from 14 Oct 1997 to 24 Dec 2008 they were called Dalkara Holdings Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Clarke, Andrew Leonard Roger (an individual) located at Stonefields, Auckland postcode 1072,
Nakhle, Rogere Elias (an individual) located at The Gardens, Auckland postcode 2105.
Principal place of activity
4 Cunningham Place, Conifer Grove, Auckland, 2112 New Zealand
Previous addresses
Address #1: 29-31 Grayson Ave, Papatoetoe, Auckland New Zealand
Physical & registered address used from 30 Jun 2004 to 15 Mar 2016
Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 09 Jun 2004 to 30 Jun 2004
Address #3: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 09 Jun 2004
Address #4: Office Of: Deloitte Touche Tohmatsu, Level 13 - Tower Two, Shortland, Centre - Shortland Str, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #5: Same As Registered Office
Physical address used from 08 Feb 1999 to 09 Jun 2004
Address #6: Office Of: Deloitte Touche Tohmatsu, Level 13 - Tower Two, Shortland, Centre - Shortland Str, Auckland
Registered address used from 08 Feb 1999 to 11 Apr 2000
Address #7: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical & registered address used from 05 Jan 1998 to 08 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clarke, Andrew Leonard Roger |
Stonefields Auckland 1072 New Zealand |
13 Feb 2020 - |
Individual | Nakhle, Rogere Elias |
The Gardens Auckland 2105 New Zealand |
22 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nakhle, Andrew Hassib |
Manurewa Auckland |
14 Oct 1997 - 22 Jan 2020 |
Individual | Birak, Micha Found |
Manurewa Auckland |
14 Oct 1997 - 22 Jan 2020 |
Rogere Elias Nakhle - Director
Appointment date: 01 Mar 2000
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 22 Apr 2010
Roger Nakhle - Director
Appointment date: 01 Mar 2000
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 22 Apr 2010
Henriette Michele Nakhle - Director (Inactive)
Appointment date: 24 Mar 2022
Termination date: 21 Feb 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 24 Mar 2022
Elias Youssef Nakhle - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 24 Mar 2022
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 22 Apr 2010
Daniel Elias Nakhle - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 11 Apr 2017
Address: Totara Park, Manurewa, 2576 New Zealand
Address used since 02 Nov 2015
Sing Chung Elton Tang - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 08 Jun 2000
Address: Howick, Auckland,
Address used since 01 Mar 2000
Daniel Elias Nakhle - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 01 Mar 2000
Address: Manurewa, Auckland,
Address used since 29 Oct 1998
Tom Fakhoury - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 29 Oct 1998
Address: Papatoetoe, Auckland,
Address used since 26 Nov 1997
Jack Lee Porus - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 26 Nov 1997
Address: Remuera, Auckland,
Address used since 14 Oct 1997
Industrial Metal Supplies Limited
4 Cunningham Place
Dalkara Gp Limited
4 Cunningham Place
Te Mahia Community Village Trust
4 Cunningham Place
Purple Fig Limited
4 Cunningham Place
Vjw Enterprises Limited
4 Chibnall Place
At Large Enterprises Limited
7 Gardone Terrace