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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Dmg Trustee Limited (as Trustee Of The Dm Trust) |
Rahotu 4684 New Zealand |
21 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerrard, Denise Margaret |
Rahotu South Taranaki 4645 New Zealand |
17 Sep 2004 - 21 Jun 2017 |
Individual | Waugh, Denise Margaret |
Glen Eden Auckland |
01 May 1996 - 17 Sep 2004 |
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
Top Of The Line Electricity Services Limited
15 Kate Street
Steve Gray Plasterers Limited
16 Kate Street
Normanby Butchery Limited
Mawhitiwhiti Road
Egmont Pistol Club Incorporated
21 Gore Street
The Evangelical Lutheran Hermansburger Free Church Mission Trust Board
C/o Ketemarae Road
T & J Direct Limited
84 Wallscourt Place
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