Darimouth Experience Limited, a registered company, was launched on 09 Sep 1988. 9429039434319 is the number it was issued. This company has been run by 3 directors: Kenneth George Lee - an active director whose contract started on 23 Jun 1989,
Nigel Lee - an inactive director whose contract started on 15 Mar 2013 and was terminated on 20 Jun 2020,
Sheila Ann Lee - an inactive director whose contract started on 23 Jun 1989 and was terminated on 08 Sep 2016.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Darimouth Place, Albany, Auckland, 0632 (types include: registered, service).
Darimouth Experience Limited had been using 134 Railside Ave, Henderson, Auckland as their registered address up to 10 Apr 2014.
Former names used by the company, as we established at BizDb, included: from 09 Sep 1988 to 01 Sep 2022 they were named Power Forklifts Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: 134 Railside Ave, Henderson, Auckland New Zealand
Registered address used from 02 Oct 2006 to 10 Apr 2014
Address #2: 781 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered address used from 16 Mar 2006 to 02 Oct 2006
Address #3: 781 Te Atatu Road, Te Atatu Peninsula, Auckland New Zealand
Physical address used from 16 Mar 2006 to 10 Apr 2014
Address #4: 303e Rosebank Road, Avondale, Auckland
Registered address used from 28 May 2001 to 16 Mar 2006
Address #5: 419 Rosebank Road, Avondale, Auckland
Physical address used from 28 May 2001 to 16 Mar 2006
Address #6: 303e Rosebank Road, Avondale, Auckland
Physical address used from 28 May 2001 to 28 May 2001
Address #7: 439 Rosebank Road, Avondale, Auckland
Physical & registered address used from 30 May 1998 to 28 May 2001
Address #8: 50 Patiki Road, Avondale, Auckland
Registered address used from 10 May 1996 to 30 May 1998
Address #9: 4 Honan Pl, Avondale, Auckland
Registered address used from 04 May 1994 to 10 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | K And S Lee Trustee Limited Shareholder NZBN: 9429030339149 |
Albany Auckland 0632 New Zealand |
29 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lee, Kenneth George |
Albany Auckland |
09 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Sheila Ann |
Albany Auckland |
09 Sep 1988 - 29 Jun 2017 |
Kenneth George Lee - Director
Appointment date: 23 Jun 1989
Address: Albany, Auckland, 0631 New Zealand
Address used since 16 May 2016
Nigel Lee - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 20 Jun 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 15 Mar 2013
Sheila Ann Lee - Director (Inactive)
Appointment date: 23 Jun 1989
Termination date: 08 Sep 2016
Address: Albany, Auckland, 0631 New Zealand
Address used since 16 May 2016
Omnigraphics Limited
447 Rosebank Road
Allegion (new Zealand) Limited
437 Rosebank Road
Central Landscape And Garden Supplies Avondale Limited
419h Rosebank Road
Icon Robotics Limited
455 Rosebank Road
Jmp Engineering Pty Limited
455 Rosebank Road
M J Thornton Securities Limited
455 Rosebank Road