Shortcuts

D J Concepts Limited

Type: NZ Limited Company (Ltd)
9429038396090
NZBN
702809
Company Number
Registered
Company Status
Current address
17 Corrella Road
Belmont
Auckland 0622
New Zealand
Registered address used since 11 Sep 2017
17 Corrella Road
Belmont
Auckland 0622
New Zealand
Physical & service address used since 25 Sep 2018

D J Concepts Limited, a registered company, was registered on 31 Oct 1995. 9429038396090 is the NZ business identifier it was issued. The company has been supervised by 1 director, named David John Pateman - an active director whose contract began on 02 Nov 1995.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 17 Corrella Road, Belmont, Auckland, 0622 (types include: physical, service).
D J Concepts Limited had been using 18 Waitemata Road, Takapuna, North Shore as their registered address until 11 Sep 2017.
More names used by the company, as we found at BizDb, included: from 31 Oct 1995 to 24 Dec 2002 they were named D J Flooring Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 800 shares (80 per cent).

Addresses

Previous addresses

Address #1: 18 Waitemata Road, Takapuna, North Shore New Zealand

Registered address used from 21 Nov 2008 to 11 Sep 2017

Address #2: 18 Waitamata Road, Takapuna, North Shore New Zealand

Physical address used from 10 Nov 2008 to 25 Sep 2018

Address #3: 19a Fir Street, Waterview, Auckland

Registered address used from 10 Oct 2001 to 21 Nov 2008

Address #4: 17a Sydney Street, Takapuna, Auckland

Physical address used from 07 Nov 2000 to 10 Nov 2008

Address #5: 48 Miller Street, Pt Chevalier, Auckland

Physical address used from 07 Nov 2000 to 07 Nov 2000

Address #6: 48 Miller Street, Pt Chevalier, Auckland

Registered address used from 07 Nov 2000 to 10 Oct 2001

Address #7: 19a Fir St, Waterview, Auckland

Physical address used from 07 Nov 2000 to 07 Nov 2000

Address #8: 48 Miller Street, Point Chevalier, Auckland

Physical address used from 27 Jul 1998 to 07 Nov 2000

Address #9: 48 Miller Street, Point Chevalier, Auckland

Registered address used from 06 Sep 1996 to 07 Nov 2000

Address #10: 5 Tableau Street, Glenfield, Auckland

Registered address used from 19 Apr 1996 to 06 Sep 1996

Address #11: 5 Tableau Street, Glenfield, Auckland

Physical address used from 31 Oct 1995 to 27 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Benson, Lee- Marie Belmont
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Pateman, David John Belmont
Auckland
0622
New Zealand
Directors

David John Pateman - Director

Appointment date: 02 Nov 1995

Address: Belmont, Auckland, 0622 New Zealand

Address used since 05 Sep 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Sep 2016

Nearby companies

Cerulean Consulting Limited
18a Waitemata Road

Paediatric Ot Limited
12 Waitemata Road

Bennett-heslop Trustees Limited
75a Francis Street

Janed Limited
10 Waitemata Road

Holy City Builders Limited
2/23 Waitemata Road

Expedite Services Limited
28 Waitemata Road