Shortcuts

Diwai 60 Limited

Type: NZ Limited Company (Ltd)
9429038714054
NZBN
623407
Company Number
Registered
Company Status
Current address
195 Mahoe Street
Te Awamutu
Other address (Address For Share Register) used since 25 Oct 2006
85c Turntable Hill Road
R D 4
Katikati 3181
New Zealand
Service & physical address used since 16 Jul 2014
242 Bank Street
Te Awamutu 3800
New Zealand
Registered address used since 07 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 15000
Individual Oliver, Vivien Noeline R D 4
Katikati
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oliver, Steven James R D 4
Katikati
3181
New Zealand
Directors

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

Nearby companies

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