Dermo Film Distributors (N.z.)Limited was launched on 18 Nov 1991 and issued a business number of 9429039042033. This registered LTD company has been supervised by 2 directors: Robert Michael Lerner - an active director whose contract started on 18 Nov 1991,
Malcolm Brian Lerner - an inactive director whose contract started on 18 Nov 1991 and was terminated on 20 Sep 1995.
As stated in BizDb's information (updated on 20 Apr 2024), this company uses 1 address: 99 Great South Road, Epsom, Auckland, 1051 (type: physical, registered).
Up to 15 Feb 2017, Dermo Film Distributors (N.z.)Limited had been using 107 Great South Road, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Lerner, Robert Michael (an individual) located at Epsom, Auckland,
Darrow, Mark Charles (an individual) located at Remuera, Auckland postcode 1050,
Radley, John Keith (an individual) located at Mission Bay, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Lerner, Robert Michael - located at Epsom, Auckland.
Previous addresses
Address: 107 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 26 Apr 2013 to 15 Feb 2017
Address: Suite 3, 532 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 26 Jun 2002 to 26 Apr 2013
Address: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Physical address used from 10 Jan 2000 to 10 Jan 2000
Address: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Registered address used from 10 Jan 2000 to 26 Jun 2002
Address: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical address used from 10 Jan 2000 to 26 Jun 2002
Address: 45 Bath Street, Parnell, Auckland
Registered address used from 11 Apr 1998 to 10 Jan 2000
Address: Same As Above
Physical address used from 11 Apr 1998 to 10 Jan 2000
Address: -
Physical address used from 21 Feb 1992 to 11 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Lerner, Robert Michael |
Epsom Auckland |
18 Nov 1991 - |
Individual | Darrow, Mark Charles |
Remuera Auckland 1050 New Zealand |
30 Jun 2022 - |
Individual | Radley, John Keith |
Mission Bay Auckland 1071 New Zealand |
18 Nov 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lerner, Robert Michael |
Epsom Auckland |
18 Nov 1991 - |
Robert Michael Lerner - Director
Appointment date: 18 Nov 1991
Address: Auckland, 1023 New Zealand
Address used since 01 Mar 2016
Malcolm Brian Lerner - Director (Inactive)
Appointment date: 18 Nov 1991
Termination date: 20 Sep 1995
Address: Remuera, Auckland,
Address used since 18 Nov 1991
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road