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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Michael Alan |
Cashmere Christchurch 8022 New Zealand |
05 May 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Alison Mary |
Cashmere Christchurch 8022 New Zealand |
05 May 1993 - |
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
Omnimax Software Solutions (asia) Limited
31 Kiteroa Place
Omnimax Holdings Limited
31 Kiteroa Place
Society For Music Education (canterbury) Incorporated
2 Dannys Lane
Say It With Polish Pty Limited
18 Kiteroa Place
Jamjal Limited
8 Kiteroa Place
Very Good Friday Limited
7 Dannys Lane
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