Dobbs International Limited, a registered company, was registered on 24 Feb 1994. 9429038816277 is the NZBN it was issued. "Internet retailing" (business classification G431050) is how the company has been classified. This company has been managed by 4 directors: Leonie Margaret Dobbs - an active director whose contract started on 24 Feb 1994,
John Maxwell Crook - an inactive director whose contract started on 15 Apr 1994 and was terminated on 31 Dec 2018,
Ronald Alexander Archibald - an inactive director whose contract started on 24 Feb 1994 and was terminated on 27 Jun 1997,
Toby Parick Hempleman - an inactive director whose contract started on 24 Feb 1994 and was terminated on 27 Jun 1997.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 354, Stokes Valley Road, Lower Hutt, 5040 (category: physical, service).
Dobbs International Limited had been using 354, Stokes Valley Road, Lower Hutt as their registered address up until 28 Oct 2014.
A single entity owns all company shares (exactly 100 shares) - Dobbs, Leonie Margaret - located at 5040, Stokes Valley, Lower Hutt.
Principal place of activity
354, Stokes Valley Road, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: 354, Stokes Valley Road, Lower Hutt, 5040 New Zealand
Registered address used from 20 Nov 2012 to 28 Oct 2014
Address #2: 354, Stokes Valley Road, Lower Hutt, 5040 New Zealand
Physical address used from 20 Nov 2012 to 03 Nov 2016
Address #3: 354, Stokes Valley, Lower Hutt, 5040 New Zealand
Physical address used from 07 Nov 2012 to 20 Nov 2012
Address #4: 354 Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 06 Nov 2012 to 20 Nov 2012
Address #5: 354, Stokes Valley Road, Lower Hutt, 5040 New Zealand
Registered address used from 02 Nov 2012 to 06 Nov 2012
Address #6: 354, Stokes Valley Road, Lower Hutt, 5040 New Zealand
Registered address used from 01 Nov 2012 to 02 Nov 2012
Address #7: 354 Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 01 Nov 2012 to 07 Nov 2012
Address #8: 34, Tama Street, Alicetown, Lower Hutt, 5040 New Zealand
Physical & registered address used from 02 Nov 2011 to 01 Nov 2012
Address #9: Unit 10, 721 High Street, Lower Hutt New Zealand
Registered & physical address used from 03 Dec 2009 to 02 Nov 2011
Address #10: 188 Jackson Street, Petone
Physical & registered address used from 11 Dec 2008 to 03 Dec 2009
Address #11: 354 Stokes Valley Road,, Stokes Valley,, Lower Hutt
Registered address used from 27 Jun 1997 to 11 Dec 2008
Address #12: 354 Stokes Valley Road, Stokes Valley, Wellington
Physical address used from 27 Jun 1997 to 11 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dobbs, Leonie Margaret |
Stokes Valley Lower Hutt 5019 New Zealand |
24 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crook, John Maxwell |
Rd 2 Napier 4182 New Zealand |
24 Feb 1994 - 17 Nov 2019 |
Leonie Margaret Dobbs - Director
Appointment date: 24 Feb 1994
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Apr 2012
John Maxwell Crook - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 31 Dec 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 31 Jan 2012
Ronald Alexander Archibald - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 27 Jun 1997
Address: Stokes Valley, Lower Hutt,
Address used since 24 Feb 1994
Toby Parick Hempleman - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 27 Jun 1997
Address: R D 1, Martinborough,
Address used since 24 Feb 1994
Tbm Decorators Limited
335 Stokes Valley Road
G & L Sinclair Properties Limited
323 Stokes Valley Road
Graeme Sinclair Plumbing Limited
323 Stokes Valley Road
W & A Properties Limited
291 Stokes Valley Road
Ross Anderson Builders Limited
291 Stokes Valley Road
Rlp Consulting Limited
6b Korau Grove
Eyeball Kicks Limited
41 Kerkwall Drive
Huafu International Limited
314 Stokes Valley Road
In Good Company Limited
18 Gurney Road
S&a Workshop Limited
57 Colson St
Smart Identity Products Limited
45 Frederick Street
Swat Holdings Limited
Level 4, 92 Queens Drive