Shortcuts

Dragon Knight Trading Co Limited

Type: NZ Limited Company (Ltd)
9429038935671
NZBN
560626
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Jul 2022
53 Tahapa Crescent
Meadowbank
Auckland 1072
New Zealand
Registered & service address used since 06 Mar 2024

Dragon Knight Trading Co Limited, a registered company, was incorporated on 07 Sep 1992. 9429038935671 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: David Keith Boyd - an active director whose contract began on 09 Dec 2021,
Jeremy James Mallaby Goodwin - an active director whose contract began on 09 Dec 2021,
Julie Kristen Grove - an inactive director whose contract began on 07 Sep 1992 and was terminated on 09 Dec 2021,
George Frederick Grove - an inactive director whose contract began on 07 Sep 1992 and was terminated on 27 Aug 2018,
Terence John Barr - an inactive director whose contract began on 07 Sep 1992 and was terminated on 31 May 1993.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 53 Tahapa Crescent, Meadowbank, Auckland, 1072 (types include: registered, service).
Dragon Knight Trading Co Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their registered address up until 06 Mar 2024.
All company shares (99 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Goodwin, Jeremy James Mallaby (an individual) located at Mount Eden, Auckland postcode 1024,
Boyd, David Keith (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 14 Jun 2023 to 06 Mar 2024

Address #2: 4/36 Polygon Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 10 Aug 2017 to 11 Jul 2022

Address #3: 19 Murphy's Road, Flat Bush, Auckland New Zealand

Physical address used from 01 Jul 1997 to 10 Aug 2017

Address #4: 26 York Street, Parnell, Auckland

Registered address used from 08 Dec 1995 to 08 Dec 1995

Address #5: 19 Murphy's Road, Flat Bush, Auckland New Zealand

Registered address used from 08 Dec 1995 to 10 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand
Individual Boyd, David Keith Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grove, Julie Kristen St Heliers
Auckland
1071
New Zealand
Other Halesowen Joint Flat Bush
Auckland

New Zealand
Directors

David Keith Boyd - Director

Appointment date: 09 Dec 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Dec 2021


Jeremy James Mallaby Goodwin - Director

Appointment date: 09 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Dec 2021


Julie Kristen Grove - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 09 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2018

Address: Totara Park, Manukau, 2016 New Zealand

Address used since 23 Sep 2009


George Frederick Grove - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 27 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2018

Address: Totara Park, Manukau, 2016 New Zealand

Address used since 23 Sep 2009


Terence John Barr - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 31 May 1993

Address: Parnell,

Address used since 07 Sep 1992

Nearby companies

Jl International Corporation Limited
Flat 6, 36 Polygon Road

Newcorp Legal Limited
Flat 6, 36 Polygon Road

R3 Projects Limited
Flat 6, 36 Polygon Road

New Zealand Luxury Marine Charters Limited
Flat 6, 36 Polygon Road

Newcorp Trustees Limited
Flat 6, 36 Polygon Road

Ebancorp Limited
Flat 6, 36 Polygon Road