Shortcuts

D. I. Y. Investment Discount Centre (nz) Limited

Type: NZ Limited Company (Ltd)
9429038753831
NZBN
614694
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
29 Kiteroa Place
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 18 Dec 2018
29 Kiteroa Place
Cashmere
Christchurch 8022
New Zealand
Postal & office & delivery address used since 22 Aug 2019

D. I. Y. Investment Discount Centre (Nz) Limited, a registered company, was started on 05 May 1993. 9429038753831 is the NZ business number it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been run by 2 directors: Michael Alan Taylor - an active director whose contract began on 05 May 1993,
Alison Mary Taylor - an inactive director whose contract began on 05 May 1993 and was terminated on 11 Aug 2020.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 29 Kiteroa Place, Cashmere, Christchurch, 8022 (category: postal, office).
D. I. Y. Investment Discount Centre (Nz) Limited had been using 31 Kiteroa Place, Cashmere, Christchurch as their registered address up to 18 Dec 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

29 Kiteroa Place, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 31 Kiteroa Place, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 10 Aug 2012 to 18 Dec 2018

Address #2: Unit 2 62 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 02 Jul 2009 to 10 Aug 2012

Address #3: 23 Sir William Pickering Drive, Christchurch

Physical address used from 07 May 2004 to 02 Jul 2009

Address #4: 23 Sir Willaim Pickering Drive, Christchurch

Registered address used from 07 May 2004 to 02 Jul 2009

Address #5: Unite 11, St James Court, 77 Gloucester Street, Christchurch

Registered address used from 10 Apr 2001 to 07 May 2004

Address #6: Suite 12, 1st Floor, Cowlishaw Mews, 294 Montreal St, Christchurch 8105

Registered address used from 19 Apr 2000 to 10 Apr 2001

Address #7: Unit 11, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 19 Apr 2000 to 07 May 2004

Address #8: Suite 12, 1st Floor, Cowlishaw Mews, 294 Montreal St, Christchurch 8105

Physical address used from 19 Apr 2000 to 19 Apr 2000

Address #9: 11th Level,clarendon Tower,, 78 Worcester Street, Christchurch

Physical & registered address used from 01 May 1999 to 19 Apr 2000

Contact info
64 27437 7804
22 Aug 2019 Phone
michael@strategicfp.co.nz
22 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Taylor, Michael Alan Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Alison Mary Cashmere
Christchurch
8022
New Zealand
Directors

Michael Alan Taylor - Director

Appointment date: 05 May 1993

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 05 Aug 2017

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 04 Aug 2015


Alison Mary Taylor - Director (Inactive)

Appointment date: 05 May 1993

Termination date: 11 Aug 2020

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 05 Aug 2017

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 04 Aug 2015

Similar companies

Flowers On Carlton Limited
122 Dyers Pass Rd

James White Trustee Limited
86c Hackthorne Road

Ladbroke Investments Limited
Suite 1, 81 Cashmere Road

Ti Properties Limited
122 Dyers Pass Rd

Vindicom Limited
7 Holmcroft Court

W.j. Scott Holdings Limited
44 Dyers Pass Road