Shortcuts

Dna Designed Communications Limited

Type: NZ Limited Company (Ltd)
9429039284266
NZBN
447636
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Jun 2018

Dna Designed Communications Limited, a registered company, was registered on 20 Sep 1989. 9429039284266 is the business number it was issued. "Internet web site design service" (ANZSIC M700040) is how the company is categorised. This company has been run by 13 directors: Grenville Matthew Peter Main - an active director whose contract began on 30 Oct 1992,
Matthew Leo Mckendry - an active director whose contract began on 01 Jul 2015,
Stephen Maskell - an active director whose contract began on 21 Dec 2017,
Diana Marie Puketapu - an inactive director whose contract began on 01 Feb 2021 and was terminated on 23 Nov 2023,
Ziena Nitasha Jalil - an inactive director whose contract began on 01 Feb 2021 and was terminated on 23 Nov 2023.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Dna Designed Communications Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 19 Jun 2018.
Past names for the company, as we found at BizDb, included: from 18 Dec 1995 to 07 Apr 2000 they were named Bna Design Limited, from 26 Jul 1991 to 18 Dec 1995 they were named Bright Newlands and Associates Design Limited and from 20 Sep 1989 to 26 Jul 1991 they were named Bright Newlands Design Limited.
A total of 74250 shares are allotted to 3 shareholders (2 groups). The first group includes 51000 shares (68.69 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 23250 shares (31.31 per cent).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Mar 2015 to 19 Jun 2018

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 02 Jul 2002 to 04 Mar 2015

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Physical address used from 23 Jun 1999 to 04 Mar 2015

Address: -

Physical address used from 23 Jun 1999 to 23 Jun 1999

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 06 Jul 1993 to 02 Jul 2002

Contact info
64 04 4490828
11 Jul 2019 Phone
www.dna.co.nz
11 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 74250

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51000
Individual Main, Grenville Matthew Peter Wellington
Entity (NZ Limited Company) Bidwill Main Trustee Company Limited
Shareholder NZBN: 9429045929854
20 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 23250
Individual Maskell, Stephen Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arden, Christine Joan Wellington
Individual Moore, John Vincent Karori
Wellington
Individual Mclean, Stephanie Claire Wellington
Individual Vize, Carolyn Maria Karori
Wellington

New Zealand
Individual Maxwell, Donna Kelly Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Allan, Katherine Melrose
Wellington
6023
New Zealand
Entity Sw Trust Services (seventeen) Limited
Shareholder NZBN: 9429045863271
Company Number: 6178607
Other Bitsnpieces Trust
Individual Maxwell, Donna Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Maxwell, Donna Kelly Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Foggo, John Andrew Blair Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Sw Trust Services (seventeen) Limited
Shareholder NZBN: 9429045863271
Company Number: 6178607
Takapuna
Auckland
0622
New Zealand
Individual Foggo, John Andrew Blair Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Sw Trust Services (seventeen) Limited
Shareholder NZBN: 9429045863271
Company Number: 6178607
Takapuna
Auckland
0622
New Zealand
Directors

Grenville Matthew Peter Main - Director

Appointment date: 30 Oct 1992

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Jul 2020

Address: Mt Victoria, Wellington, New Zealand

Address used since 30 Oct 1992


Matthew Leo Mckendry - Director

Appointment date: 01 Jul 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Stephen Maskell - Director

Appointment date: 21 Dec 2017

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 21 Dec 2017


Diana Marie Puketapu - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 23 Nov 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Feb 2021


Ziena Nitasha Jalil - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 23 Nov 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Feb 2021


Noel William George Brown - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Feb 2021

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Jul 2015


Donna Maxwell - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 21 Mar 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 21 Dec 2017


Christine Joan Arden - Director (Inactive)

Appointment date: 01 Nov 1992

Termination date: 01 Sep 2006

Address: Mission Bay, Auckland,

Address used since 14 Jun 2004


Ian Leslie Newlands - Director (Inactive)

Appointment date: 20 Sep 1989

Termination date: 14 Jun 1996

Address: Lower Hutt, Wellington,

Address used since 20 Sep 1989


Christine John Arden - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 07 Jul 1993

Address: Wellington,

Address used since 31 May 1993


Grenville Mathew Peter Main - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 07 Jul 1993

Address: Mt. Victoria, Wellington,

Address used since 31 May 1993


Sylvia Frances Smith - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 31 May 1993

Address: Churton Park, Wellington,

Address used since 29 Oct 1992


Timothy Harold Robert Bright - Director (Inactive)

Appointment date: 12 Sep 1989

Termination date: 01 Oct 1992

Address: Northland, Wellington,

Address used since 12 Sep 1989

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies

Chonky KererŪ Investments Limited
139 The Terrace

Designerbloom Limited
C/-gillingham Horne & Co

Equinox Limited
111 The Terrace

Kernl Digital Limited
1 Post Office Square

Web Industries Limited
Level 2, Woodward House

Zest It Limited
C/-deloitte Private