Db Consulting Engineers Limited, a registered company, was started on 15 May 1995. 9429038480539 is the NZBN it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been categorised. The company has been supervised by 4 directors: Derek John Booth - an active director whose contract began on 15 May 1995,
Barry Kevin Smith - an active director whose contract began on 25 Mar 2019,
Jeetinder Singh - an active director whose contract began on 25 Mar 2019,
Carolyn Anne Mackay - an inactive director whose contract began on 25 Mar 2019 and was terminated on 23 Jan 2024.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Level 1, 14 Ruapehu Street, Taupo, 3330 (office address),
Level 1, 14 Ruapehu Street, Taupo, 3330 (delivery address),
Level 1, 14 Ruapehu Street, Taupo, 3330 (registered address),
Level 1, 14 Ruapehu Street, Taupo, 3330 (physical address) among others.
Db Consulting Engineers Limited had been using 96 Titiraupenga Street, Taupo, Taupo as their registered address up to 28 Apr 2022.
More names used by this company, as we found at BizDb, included: from 15 May 1995 to 29 Nov 2019 they were named Derek Booth Consultancy Limited.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group is comprised of 20 shares (20%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 50 shares (50%). Lastly the third share allocation (20 shares 20%) made up of 1 entity.
Other active addresses
Address #4: Level 1, 14 Ruapehu Street, Taupo, 3330 New Zealand
Registered & physical & service address used from 28 Apr 2022
Address #5: Level 1, 14 Ruapehu Street, Taupo, 3330 New Zealand
Office & delivery address used from 07 Jul 2023
Principal place of activity
96 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 96 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 18 Jul 2017 to 28 Apr 2022
Address #2: 70 Rotokawa Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 03 Jun 2015 to 18 Jul 2017
Address #3: Te Hau Creek Farm, 336 Tiverton Downs Road, Reporoa New Zealand
Registered & physical address used from 08 Aug 2000 to 03 Jun 2015
Address #4: 40 Taharepa Road, Taupo
Registered & physical address used from 08 Aug 2000 to 08 Aug 2000
Address #5: 2 Heu Heu Street, Taupo
Physical address used from 07 Aug 1998 to 08 Aug 2000
Address #6: 2 Heu Heu Street, Taupo
Registered address used from 22 Jul 1997 to 08 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Te Hau Trustees Limited Shareholder NZBN: 9429046098962 |
R D 5 Taupo 3385 New Zealand |
20 Feb 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Singh, Jeetinder |
Manurewa Auckland 2105 New Zealand |
26 Mar 2019 - |
Individual | Malik, Hema |
Manurewa Auckland 2105 New Zealand |
14 Apr 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mackay, Carolyn Anne |
Central Taupo Taupo 3330 New Zealand |
26 Mar 2019 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Smith, Barry Kevin |
Rd 4 Taupo 3384 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Booth, Jocelyn Margaret |
Acacia Bay Taupo 3385 New Zealand |
15 May 1995 - 20 Feb 2019 |
Entity | Mmc Trustees No2 Limited Shareholder NZBN: 9429030092075 Company Number: 4605402 |
14 Apr 2020 - 09 Jun 2020 | |
Entity | Mmc Trustees No2 Limited Shareholder NZBN: 9429030092075 Company Number: 4605402 |
Taupo 3330 New Zealand |
14 Apr 2020 - 09 Jun 2020 |
Individual | Booth, Derek John |
Acacia Bay Taupo 3385 New Zealand |
15 May 1995 - 20 Feb 2019 |
Derek John Booth - Director
Appointment date: 15 May 1995
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 15 Jul 2019
Address: Acacia Bay, Taupo, 3385 New Zealand
Address used since 19 Jul 2016
Barry Kevin Smith - Director
Appointment date: 25 Mar 2019
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 25 Mar 2019
Jeetinder Singh - Director
Appointment date: 25 Mar 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Jun 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 25 Mar 2019
Carolyn Anne Mackay - Director (Inactive)
Appointment date: 25 Mar 2019
Termination date: 23 Jan 2024
Address: Taupo, Taupo, 3330 New Zealand
Address used since 27 Sep 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 28 Jul 2020
Address: Richmond Heights, Taupo, 3330 New Zealand
Address used since 25 Mar 2019
Good Holdings Limited
114 Spa Road
Global Beverages Nz Limited
118 Spa Road
Avis Taupo (2011) Limited
61 Spa Road
Rama Consulting Limited
72 Paora Hapi Street
Taihape And District Medical Trust
C/- Ryan Thomas & Co
Loughlin Holdings Limited
80 Titiraupenga Street
Central Power Save Limited
43 View Road
Chp Taupo Limited
109 Tuwharetoa Street
Great Lake Consulting Limited
8 Hatepe Avenue
Thermarock Engineering Limited
77 Titiraupenga Street
Tmk Holdings Limited
77 Titiraupenga Street
Todd Land Development Consultants Limited
Le Rew Building