Divach Holdings Limited was incorporated on 15 Apr 1994 and issued a number of 9429038757211. The registered LTD company has been run by 3 directors: Irwin Pierre - an active director whose contract started on 18 Aug 1995,
Robert Graham Clark - an inactive director whose contract started on 18 Aug 1995 and was terminated on 01 Jul 1997,
James William Corke - an inactive director whose contract started on 15 Apr 1994 and was terminated on 18 Aug 1995.
As stated in our database (last updated on 27 Apr 2024), the company registered 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Until 07 Jun 2018, Divach Holdings Limited had been using Level 3, Amp Chamber, 197 Featherston Street, Wellington as their physical address.
BizDb identified other names used by the company: from 15 Apr 1994 to 28 Jun 1994 they were named Freemantle Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Provincial Group Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Previous addresses
Address #1: Level 3, Amp Chamber, 197 Featherston Street, Wellington New Zealand
Physical address used from 06 May 2002 to 07 Jun 2018
Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Registered address used from 02 Feb 2002 to 01 Aug 2018
Address #3: Unit 25, Betty Campbell Centre, Wakefield Street, Wellington
Physical address used from 14 Jun 2000 to 14 Jun 2000
Address #4: Level 12, Willbank House, 57-65 Willis St, Wellington
Physical address used from 14 Jun 2000 to 06 May 2002
Address #5: Unit 25, Betty Campbell Centre, Wakefield Street, Wellington
Registered address used from 13 May 1998 to 13 May 1998
Address #6: Level 12, Willbank House, 57-65 Willis Street, Wellington
Registered address used from 13 May 1998 to 02 Feb 2002
Address #7: Unit 25, Betty Campbell Centre, Wakefield Street, Wellington
Registered address used from 30 Sep 1995 to 13 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Provincial Group Limited Shareholder NZBN: 9429040813219 |
Wellington Central Wellington 6011 New Zealand |
15 Apr 1994 - |
Ultimate Holding Company
Irwin Pierre - Director
Appointment date: 18 Aug 1995
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2020
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Apr 2013
Robert Graham Clark - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 01 Jul 1997
Address: Johnsonville, Wellington,
Address used since 18 Aug 1995
James William Corke - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 18 Aug 1995
Address: Khandallah, Wellington,
Address used since 15 Apr 1994
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay
Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay
Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay