Shortcuts

Two D Builders Limited

Type: NZ Limited Company (Ltd)
9429038606526
NZBN
648059
Company Number
Registered
Company Status
Current address
Level 1
50 Bloomfield Terrace
Lower Hutt New Zealand
Registered & physical & service address used since 15 Jan 2001

Two D Builders Limited, a registered company, was launched on 04 May 1995. 9429038606526 is the NZ business number it was issued. The company has been run by 3 directors: Dean Graeme Douglas Philip - an active director whose contract began on 29 May 1995,
Dianne Elizabeth Philip - an inactive director whose contract began on 29 May 1995 and was terminated on 01 Oct 2016,
Garth Osmond Melville - an inactive director whose contract began on 04 May 1995 and was terminated on 29 May 1995.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 50 Bloomfield Terrace, Lower Hutt (category: registered, physical).
Two D Builders Limited had been using 59 Cuba Street, Petone as their physical address up to 15 Jan 2001.
Previous names for the company, as we established at BizDb, included: from 04 May 1995 to 06 Jul 1995 they were called Belmont Productions Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51 per cent).

Addresses

Previous addresses

Address: 59 Cuba Street, Petone

Physical & registered address used from 15 Jan 2001 to 15 Jan 2001

Address: 1/243 Stokes Valley Road, Stokes Valley

Physical address used from 01 Oct 1999 to 15 Jan 2001

Address: O'connell & Co, 1st Floor, 29 Kings Crescent, Lower Hutt

Registered address used from 02 Jul 1997 to 15 Jan 2001

Address: 6th Floor, 44 Queens Drive, Lower Hutt

Registered address used from 02 Aug 1996 to 02 Jul 1997

Address: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 10 Jul 1995 to 02 Aug 1996

Address: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 10 Jul 1995 to 01 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Philip, Dianne Elizabeth Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Philip, Dean Graeme Douglas Stokes Valley

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philip, Diane Elizabeth Stokes Valley
Directors

Dean Graeme Douglas Philip - Director

Appointment date: 29 May 1995

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 29 Sep 2015


Dianne Elizabeth Philip - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 01 Oct 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 29 Sep 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 04 May 1995

Termination date: 29 May 1995

Address: Johnsonville, Wellington,

Address used since 04 May 1995