Shortcuts

Dunnington Limited

Type: NZ Limited Company (Ltd)
9429038532160
NZBN
664941
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 28 Feb 2020
Flat 6e Parkwood, 27 George Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 01 Dec 2020

Dunnington Limited, a registered company, was launched on 08 Feb 1995. 9429038532160 is the NZ business number it was issued. The company has been run by 4 directors: Yuk Suen Susanna Wong - an active director whose contract started on 28 Mar 1995,
Belinda Yung - Wah Tse - an active director whose contract started on 12 Dec 2011,
Ada Yung - Ngar Tse - an active director whose contract started on 10 Jul 2014,
Gloria Ann Rennie - an inactive director whose contract started on 08 Feb 1995 and was terminated on 28 Mar 1995.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 6E Parkwood, 27 George Street, Newmarket, Auckland, 1023 (type: registered, physical).
Dunnington Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up to 01 Dec 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 30 shares (30%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%). Lastly we have the third share allotment (30 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 28 Feb 2020 to 01 Dec 2020

Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2019 to 28 Feb 2020

Address #3: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 08 Oct 2019

Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 11 Jun 2018

Address #5: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 19 Dec 2014 to 29 Aug 2016

Address #6: Cst Nexia Ltd, Chartered Accountants, L3 Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered address used from 23 Nov 2010 to 19 Dec 2014

Address #7: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical address used from 10 Nov 2010 to 19 Dec 2014

Address #8: Flat 6e, 27 George Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 28 Oct 2010 to 10 Nov 2010

Address #9: Flat 6e, 27 George Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 28 Oct 2010 to 23 Nov 2010

Address #10: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 17 Dec 2009 to 28 Oct 2010

Address #11: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical & registered address used from 07 Dec 2006 to 17 Dec 2009

Address #12: C/o Mr. Roberts Willis (accountant), Cst, Nexia Ltd, Level 3, Cst Nexia Centre, 2, Amersham Way, Manukau City

Physical address used from 23 Nov 2005 to 07 Dec 2006

Address #13: 6e Parkwood Apt, 27 George Street, Newmarket, Auckland

Physical address used from 23 Nov 2004 to 23 Nov 2005

Address #14: 6e Parkwood Apt, 27 George Street, Newmarket, Auckland

Registered address used from 23 Nov 2004 to 07 Dec 2006

Address #15: 6e Parkwood Appartment, 27 George Street, Newmarket, Auckland

Physical address used from 02 Sep 1997 to 02 Sep 1997

Address #16: 6e Parkwood Appartment, 27 George Street, Newmarket, Auckland

Registered address used from 02 Sep 1997 to 23 Nov 2004

Address #17: At The Registered Office, 78a Onslow Avenue, Epsom, Auckland

Physical address used from 02 Sep 1997 to 23 Nov 2004

Address #18: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 18 Apr 1995 to 02 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Tse, Belinda Yung-wah 38 Bel-air Avenue
Island South

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 20
Individual Wong, Yuk Suen Susanna 27 George Street
Newmarket, Auckland 1023

New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Tse, Ada Yung-ngar 38 Bel-air Avenue
Island South

Hong Kong SAR China
Shares Allocation #4 Number of Shares: 20
Individual Fusco, Christina Tse Kingston
NY 12401
United States
Directors

Yuk Suen Susanna Wong - Director

Appointment date: 28 Mar 1995

Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand

Address used since 30 Nov 2007


Belinda Yung - Wah Tse - Director

Appointment date: 12 Dec 2011

Address: 38 Bel-air Avenue, Island South, Hong Kong SAR China

Address used since 10 Jul 2014


Ada Yung - Ngar Tse - Director

Appointment date: 10 Jul 2014

Address: 38 Bel-air Avenue, Island South, Hong Kong SAR China

Address used since 10 Jul 2014


Gloria Ann Rennie - Director (Inactive)

Appointment date: 08 Feb 1995

Termination date: 28 Mar 1995

Address: St Heliers, Auckland,

Address used since 08 Feb 1995

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive