Shortcuts

Divach Holdings Limited

Type: NZ Limited Company (Ltd)
9429038757211
NZBN
613464
Company Number
Registered
Company Status
Current address
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Service & physical address used since 07 Jun 2018
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 01 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Provincial Group Limited
Shareholder NZBN: 9429040813219
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Provincial Group Limited
Name
Ltd
Type
34165
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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