Shortcuts

Dazzle Ventures Limited

Type: NZ Limited Company (Ltd)
9429038439377
NZBN
689998
Company Number
Registered
Company Status
Current address
22 / 150 Cavendish Road
Casebrook
Christchurch 8051
New Zealand
Physical & service & registered address used since 14 Jun 2018

Dazzle Ventures Limited, a registered company, was registered on 31 Aug 1995. 9429038439377 is the number it was issued. This company has been managed by 4 directors: Sarah Jane Bendall - an active director whose contract started on 01 Apr 2018,
Paul Vernon Bendall - an inactive director whose contract started on 31 Aug 1995 and was terminated on 01 Apr 2018,
Maartje Johanna Bendall - an inactive director whose contract started on 31 Aug 1995 and was terminated on 31 Aug 2012,
Gary Charles Nightingale - an inactive director whose contract started on 31 Aug 1995 and was terminated on 31 Aug 1995.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 22 / 150 Cavendish Road, Casebrook, Christchurch, 8051 (types include: physical, service).
Dazzle Ventures Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their registered address up until 14 Jun 2018.
Past names used by this company, as we found at BizDb, included: from 13 Aug 1997 to 08 Aug 2018 they were named High Country Leather Products Limited, from 31 Aug 1995 to 13 Aug 1997 they were named The Living Leather Co. Limited.
One entity owns all company shares (exactly 200 shares) - Bendall, Sarah Jane - located at 8051, Marshland, Christchurch.

Addresses

Previous addresses

Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 08 Sep 2016 to 14 Jun 2018

Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Sep 2015 to 08 Sep 2016

Address: 46b Trafalgar Street, Christchurch New Zealand

Registered address used from 07 Sep 2009 to 10 Sep 2015

Address: 95 Montreal Street, Christchurch New Zealand

Physical address used from 16 Sep 2008 to 10 Sep 2015

Address: 95 Montreal Street, Christchurch

Registered address used from 16 Sep 2008 to 07 Sep 2009

Address: Level Two, 134 Manchester Street, Christchurch

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address: Level Two, 134 Manchester Street, Christchurch

Registered address used from 27 Mar 2001 to 16 Sep 2008

Address: Level 2, 256 Oxford Terrace, Christchurch

Physical address used from 27 Mar 2001 to 16 Sep 2008

Address: C/- G Beecroft & Associates, Level 2 Pyne Gould Guiness Building, 178 Cashel Street, Christchurch

Registered & physical address used from 10 Sep 1998 to 27 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Bendall, Sarah Jane Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bendall, Maartje Johanna St Albans
Christchurch

New Zealand
Individual Bendall, Mathew Paul St Albans
Christchurch

New Zealand
Individual Bendall, Georgina Johanna St Albans
Christchurch

New Zealand
Individual Bendall, Stefan James St Albans
Christchurch

New Zealand
Individual Bendall, Charlotte Maartje St Albans
Christchurch

New Zealand
Individual Bendall, Paul Vernon St Albans
Christchurch

New Zealand
Directors

Sarah Jane Bendall - Director

Appointment date: 01 Apr 2018

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Apr 2018


Paul Vernon Bendall - Director (Inactive)

Appointment date: 31 Aug 1995

Termination date: 01 Apr 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 31 Aug 2009


Maartje Johanna Bendall - Director (Inactive)

Appointment date: 31 Aug 1995

Termination date: 31 Aug 2012

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 31 Aug 2009


Gary Charles Nightingale - Director (Inactive)

Appointment date: 31 Aug 1995

Termination date: 31 Aug 1995

Address: Christchurch,

Address used since 31 Aug 1995

Nearby companies

Stratos Global Limited
Suite 1, 95 Montreal Street

Asia Harvest Trust
C/o Paul Bendall & Associates Ltd

Southern Tile Warehouse Limited
102 Montreal Street

Dores For Floors Limited
102 Montreal Street

Dore Investments Limited
102 Montreal Street

Dore Properties Limited
102 Montreal Street