Diwai 60 Limited was registered on 07 Mar 1994 and issued an NZ business number of 9429038714054. This registered LTD company has been run by 2 directors: Vivien Noeline Oliver - an active director whose contract started on 07 Mar 1994,
Steven James Oliver - an inactive director whose contract started on 07 Mar 1994 and was terminated on 29 May 2018.
As stated in our database (updated on 22 Feb 2024), this company registered 3 addresses: 242 Bank Street, Te Awamutu, 3800 (registered address),
85C Turntable Hill Road, R D 4, Katikati, 3181 (physical address),
85C Turntable Hill Road, R D 4, Katikati, 3181 (service address),
195 Mahoe Street, Te Awamutu (other address) among others.
Up to 16 Jul 2014, Diwai 60 Limited had been using 85C Turntable Hill Road, R D 2, Katikati as their physical address.
A total of 15000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 15000 shares are held by 1 entity, namely:
Oliver, Vivien Noeline (an individual) located at R D 4, Katikati postcode 3181.
Previous addresses
Address #1: 85c Turntable Hill Road, R D 2, Katikati New Zealand
Physical address used from 31 Jul 2007 to 16 Jul 2014
Address #2: 85a Turntable Hill Road, R D 2, Katikati
Physical address used from 01 Nov 2006 to 31 Jul 2007
Address #3: 195 Mahoe Street, Te Awamutu New Zealand
Registered address used from 01 Nov 2006 to 07 Jun 2018
Address #4: 8b Corrin St, Hamilton
Physical address used from 04 Jul 2005 to 01 Nov 2006
Address #5: 8b Corrin St, Melville, Hamilton
Registered address used from 04 Jul 2005 to 01 Nov 2006
Address #6: 40 Macfarlane St, Hamilton
Registered & physical address used from 23 Jul 2004 to 04 Jul 2005
Address #7: 3 Aloma Way, Hamilton
Registered & physical address used from 31 Jul 2002 to 23 Jul 2004
Address #8: 125 Seatoun Heights Road, Seatoun, Wellington
Registered address used from 06 Aug 2001 to 31 Jul 2002
Address #9: 5 Woodfield Avenue, Palmerston North
Registered address used from 02 Jun 2000 to 06 Aug 2001
Address #10: 125 Seatoun Heights Road, Seatoun, Wellington
Physical address used from 02 Jun 2000 to 02 Jun 2000
Address #11: 52a Anglesea Street, Hamilton
Physical address used from 02 Jun 2000 to 31 Jul 2002
Address #12: 5 Woodfield Avenue, Palmerston North
Physical address used from 02 Jun 2000 to 02 Jun 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Oliver, Vivien Noeline |
R D 4 Katikati 3181 New Zealand |
07 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oliver, Steven James |
R D 4 Katikati 3181 New Zealand |
07 Mar 1994 - 29 May 2018 |
Vivien Noeline Oliver - Director
Appointment date: 07 Mar 1994
Address: R D 4, Katikati, 3181 New Zealand
Address used since 02 Feb 2015
Steven James Oliver - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 29 May 2018
Address: R D 4, Katikati 3181, 3181 New Zealand
Address used since 02 Feb 2015
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street