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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Bendall, Sarah Jane |
Marshland Christchurch 8083 New Zealand |
08 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bendall, Maartje Johanna |
St Albans Christchurch New Zealand |
31 Aug 1995 - 31 Aug 2012 |
Individual | Bendall, Mathew Paul |
St Albans Christchurch New Zealand |
31 Aug 1995 - 07 Aug 2018 |
Individual | Bendall, Georgina Johanna |
St Albans Christchurch New Zealand |
31 Aug 1995 - 07 Aug 2018 |
Individual | Bendall, Stefan James |
St Albans Christchurch New Zealand |
31 Aug 1995 - 07 Aug 2018 |
Individual | Bendall, Charlotte Maartje |
St Albans Christchurch New Zealand |
31 Aug 1995 - 07 Aug 2018 |
Individual | Bendall, Paul Vernon |
St Albans Christchurch New Zealand |
31 Aug 1995 - 08 Aug 2018 |
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
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