Shortcuts

Dumas Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038176937
NZBN
839541
Company Number
Registered
Company Status
Current address
25 Imperial Place
Henderson
Auckland 0612
New Zealand
Registered & physical address used since 08 Sep 2017

Dumas Enterprises Limited, a registered company, was started on 23 Dec 1996. 9429038176937 is the NZ business identifier it was issued. The company has been managed by 7 directors: Erica Ruth Beattie - an active director whose contract began on 23 Dec 1996,
Andrew James Beattie - an active director whose contract began on 23 Dec 1996,
Kenneth Alfred Boler - an active director whose contract began on 30 Nov 2000,
Tracey Lydia Boler - an active director whose contract began on 08 Mar 2012,
John Clough - an inactive director whose contract began on 23 Dec 1996 and was terminated on 27 Mar 2001.
Last updated on 15 Sep 2021, our data contains detailed information about 1 address: 25 Imperial Place, Henderson, Auckland, 0612 (type: registered, physical).
Dumas Enterprises Limited had been using 221 Riverhead Road, Rd 2, Kumeu as their physical address up until 08 Sep 2017.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 221 Riverhead Road, Rd 2, Kumeu, 0892 New Zealand

Physical & registered address used from 21 Mar 2012 to 08 Sep 2017

Address: Goodwood Park Lodge, Riverhead Road, R D 2, Kumeu New Zealand

Registered address used from 12 Apr 2000 to 21 Mar 2012

Address: Goodwood Park Lodge, Riverhead Road, R D 2, Kumeu

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Goodwood Park Lodge, Riverhead Road, R D 2, Kumeu New Zealand

Physical address used from 06 Jan 1997 to 21 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Tracey Lydia Boler Rd 2
Kumeu
0892
New Zealand
Director Kenneth Alfred Boler Rd 2
Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Erica Ruth Beattie Rd 1
Kumeu
0891
New Zealand
Individual Andrew James Beattie Rd 1
Kumeu
0891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ian Robert Ross 296 State Highway 16
Taupaki, Auckland

New Zealand
Individual Ian Robert Ross Rd 2
Kumeu
0892
New Zealand
Individual Kenneth Alfred Boler C/-296 State Highway 16
Taupaki, Auckland

New Zealand
Individual Ian Robert Ross 296 State Highway 16
Taupaki, Auckland

New Zealand
Directors

Erica Ruth Beattie - Director

Appointment date: 23 Dec 1996

Address: Arrow Juntion, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 May 2009


Andrew James Beattie - Director

Appointment date: 23 Dec 1996

Address: Arrow Junction, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 May 2009


Kenneth Alfred Boler - Director

Appointment date: 30 Nov 2000

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 Mar 2012


Tracey Lydia Boler - Director

Appointment date: 08 Mar 2012

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 08 Mar 2012


John Clough - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 27 Mar 2001

Address: Coastville, Auckland,

Address used since 23 Dec 1996


Anne Doreeen Robertson - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 27 Mar 2001

Address: Coastville, Auckland,

Address used since 23 Dec 1996


Robert Miles Blackwell - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 08 Oct 1999

Address: Blockhouse Bay, Auckland,

Address used since 23 Dec 1996

Nearby companies

Goodwood Park Healthcare Group Limited
221 Riverhead Road

Spoild Clothing Co. Limited
221 Riverhead Road

Happy Health Limited
221 Riverhead Road

Goodwood Park Health Limited
221 Riverhead Road

The Ezi Company Limited
221 Riverhead Road

Links Integrated Health Limited
221 Riverhead Road