Shortcuts

Denbrisabelle Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038343674
NZBN
804490
Company Number
Registered
Company Status
66416682
GST Number
No Abn Number
Australian Business Number
I510210
Industry classification code
Courier Service
Industry classification description
Current address
5815 Surf Highway 45
Rahotu
South Taranaki 4645
New Zealand
Other address (Address for Records) used since 06 Dec 2012
5815 South Road
Opunake 4684
New Zealand
Registered address used since 04 Dec 2019
5815 South Road
Opunake 4684
New Zealand
Physical & service address used since 02 Dec 2020

Denbrisabelle Enterprises Limited, a registered company, was incorporated on 01 May 1996. 9429038343674 is the business number it was issued. "Courier service" (ANZSIC I510210) is how the company is categorised. This company has been run by 1 director, named Denise Margaret Gerrard - an active director whose contract began on 01 May 1996.
Updated on 25 Mar 2024, our database contains detailed information about 5 addresses the company uses, namely: Po Box 68020, Rahotu, Opunake, 4649 (postal address),
5815 South Road, Opunake, 4684 (delivery address),
5815 South Road, Opunake, 4684 (physical address),
5815 South Road, Opunake, 4684 (service address) among others.
Denbrisabelle Enterprises Limited had been using 11 Mawhitiwhiti Road, Normanby, Hawera as their physical address up until 02 Dec 2020.
One entity owns all company shares (exactly 100 shares) - Dmg Trustee Limited (As Trustee Of The Dm Trust) - located at 4649, Rahotu.

Addresses

Other active addresses

Address #4: Po Box 68020, Rahotu, Opunake, 4649 New Zealand

Postal address used from 05 Nov 2022

Address #5: 5815 South Road, Opunake, 4684 New Zealand

Delivery address used from 05 Nov 2022

Principal place of activity

5815 South Road, Opunake, 4684 New Zealand


Previous addresses

Address #1: 11 Mawhitiwhiti Road, Normanby, Hawera, 4614 New Zealand

Physical address used from 06 Dec 2013 to 02 Dec 2020

Address #2: 9a Mawhitiwhiti Road, Normanby, South Taranaki, 4614 New Zealand

Physical address used from 20 Dec 2012 to 06 Dec 2013

Address #3: 5815 Surf Highway 45, Rahotu, South Taranaki, 4645 New Zealand

Registered address used from 14 Dec 2012 to 04 Dec 2019

Address #4: 5815 Surf Highway 45, Rahotu New Zealand

Physical address used from 13 Dec 2005 to 20 Dec 2012

Address #5: 5815 Surf Highway 45, Rahotu New Zealand

Registered address used from 13 Dec 2005 to 14 Dec 2012

Address #6: 15 Hindmarsh Street, Henderson

Registered address used from 24 Sep 2004 to 13 Dec 2005

Address #7: 15 Hindmarsh St, Henderson, Auckland

Physical address used from 18 Dec 2003 to 13 Dec 2005

Address #8: 90 Rata Street, Inglewood

Registered address used from 11 Apr 2000 to 24 Sep 2004

Address #9: 90 Rata Street, Inglewood

Physical address used from 21 Jul 1999 to 21 Jul 1999

Address #10: 381 Westcoast Rd, Glen Eden, West Auckland

Physical address used from 21 Jul 1999 to 18 Dec 2003

Address #11: 90 Rata Street, Inglewood

Registered address used from 15 Jul 1999 to 11 Apr 2000

Contact info
64 6 06 272 8580
Phone
denisegerrard5@gmail.com
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.yourplaceandmine.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Dmg Trustee Limited (as Trustee Of The Dm Trust) Rahotu
4684
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerrard, Denise Margaret Rahotu
South Taranaki
4645
New Zealand
Individual Waugh, Denise Margaret Glen Eden
Auckland
Directors

Denise Margaret Gerrard - Director

Appointment date: 01 May 1996

Address: Opunake, South Taranaki, 4645 New Zealand

Address used since 26 Nov 2019

Address: Rahotu, South Taranaki, 4645 New Zealand

Address used since 06 Dec 2012

Similar companies

Doddie Limited
45 Wallath Road

Dove Freedom International Limited
2 Wesley Ave

Hasrat Enterprise Limited
75a Lemon Street

Liberalys Limited
12a Stuart Place

R & T Franklin Limited
10 Carlton Terrace

Restore Fitness Limited
8 Lynmouth Heights