Shortcuts

Darimouth Experience Limited

Type: NZ Limited Company (Ltd)
9429039434319
NZBN
398734
Company Number
Registered
Company Status
Current address
134 Railside Avenue
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 10 Apr 2014
3 Darimouth Place
Albany
Auckland 0632
New Zealand
Registered & service address used since 07 Feb 2023

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).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Lee, Kenneth George Albany
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Sheila Ann Albany
Auckland
Directors

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

Nearby companies