Shortcuts

Dh Limited

Type: NZ Limited Company (Ltd)
9429037981419
NZBN
879623
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
4 Cunningham Place
Conifer Grove
Auckland 2112
New Zealand
Physical & registered & service address used since 15 Mar 2016
4 Cunningham Place
Conifer Grove
Auckland 2112
New Zealand
Postal & office & delivery address used since 05 May 2020


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.

Addresses

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

Contact info
64 27 5858585
14 Mar 2019 Phone
invoices@temahiavillage.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
invoices@temahiavillage.co.nz
14 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Clarke, Andrew Leonard Roger Stonefields
Auckland
1072
New Zealand
Individual Nakhle, Rogere Elias The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nakhle, Andrew Hassib Manurewa
Auckland
Individual Birak, Micha Found Manurewa
Auckland
Directors

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

Nearby companies

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