Shortcuts

Dermo Film Distributors (n.z.)limited

Type: NZ Limited Company (Ltd)
9429039042033
NZBN
528012
Company Number
Registered
Company Status
Current address
99 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 15 Feb 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Lerner, Robert Michael Epsom
Auckland
Individual Darrow, Mark Charles Remuera
Auckland
1050
New Zealand
Individual Radley, John Keith Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lerner, Robert Michael Epsom
Auckland
Directors

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

Nearby companies

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