Shortcuts

Da Neill Limited

Type: NZ Limited Company (Ltd)
9429039241313
NZBN
462426
Company Number
Registered
Company Status
Current address
2 Havana Place
Glenfield
Auckland 0629
New Zealand
Registered & physical & service address used since 19 Jul 2010

Da Neill Limited, a registered company, was started on 22 Feb 1990. 9429039241313 is the NZ business identifier it was issued. This company has been managed by 2 directors: David Alexander Neill - an active director whose contract began on 22 Feb 1990,
Mark David Allmon - an inactive director whose contract began on 22 Feb 1990 and was terminated on 01 Jul 2004.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Havana Place, Glenfield, Auckland, 0629 (types include: registered, physical).
Da Neill Limited had been using C/-Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 as their physical address up until 19 Jul 2010.
Old names for the company, as we identified at BizDb, included: from 22 Feb 1990 to 08 Sep 2004 they were named Birkenhead Painting Contractors Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 16 Jun 2010 to 19 Jul 2010

Address: 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 16 Jun 2010

Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 16 Jun 2010

Address: -

Physical address used from 02 Jun 1998 to 01 May 1999

Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland

Registered address used from 15 Jul 1994 to 01 May 1999

Address: 61 Hurstmere Road, Takapuna

Registered address used from 04 Dec 1992 to 15 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Neill, Shirley Rose Glenfield
North Shore City 0629

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Neill, David Alexander Glenfield
North Shore City 0629

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allmon, Mark David Birkdale
Directors

David Alexander Neill - Director

Appointment date: 22 Feb 1990

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 09 Jun 2010


Mark David Allmon - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 01 Jul 2004

Address: Birkdale,

Address used since 22 Feb 1990

Nearby companies

Stylotec Limited
9 Havana Place

Iidea Consulting Limited
24 Woodcote Drive

Thai Taste 2009 Limited
17 Sovereign Place

Nz Starlight Limited
41 Agincourt Street

Assembly Lease Limited
40 Agincourt Street

The Marlborough Recreational Trust
C/o Marlborough Tennis Club