Van Dyk Furnishers Limited was started on 19 Mar 1985 and issued an NZBN of 9429039865939. The registered LTD company has been run by 13 directors: Henry John Van Dyk - an active director whose contract started on 28 May 1990,
Daniel John Van Dyk - an active director whose contract started on 25 Jul 2012,
James Phillip Van Dyk - an active director whose contract started on 25 Jul 2012,
Simone Daveti - an active director whose contract started on 01 Feb 2024,
Richard Maximillian Stephens - an inactive director whose contract started on 25 Aug 2017 and was terminated on 14 Feb 2024.
As stated in our information (last updated on 17 Mar 2024), the company uses 1 address: 45-49 Tirau Street, Putaruru, 3443 (types include: physical, registered).
Up to 09 Jan 2012, Van Dyk Furnishers Limited had been using Bell & Associates, 2-6 Commerce Street, Putaruru as their physical address.
A total of 1000000 shares are allotted to 7 groups (12 shareholders in total). When considering the first group, 100000 shares are held by 1 entity, namely:
Van Dyk, Henry John (a director) located at Mellons Bay, Auckland postcode 2014.
Then there is a group that consists of 3 shareholders, holds 5 per cent shares (exactly 50000 shares) and includes
Hacking, Anthony Edward John - located at Cambridge, Cambridge,
Hacking, Kellie Louise - located at Cambridge, Cambridge,
Hacking, Julian Antony Francis - located at Cambridge, Cambridge.
The third share allotment (75000 shares, 7.5%) belongs to 1 entity, namely:
Van Dyk Flooring Services Limited, located at Putaruru (an entity).
Previous addresses
Address: Bell & Associates, 2-6 Commerce Street, Putaruru New Zealand
Physical & registered address used from 19 Feb 2008 to 09 Jan 2012
Address: 2-8 Commerce Street, Putaruru
Registered address used from 28 Jun 1997 to 19 Feb 2008
Address: C-grayburn Ross & Partners, 2-8 Commerce Street, Putaruru
Physical address used from 26 Jun 1997 to 19 Feb 2008
Address: C/- 7 Taupo Street,, Putaruru.
Registered address used from 16 Dec 1991 to 28 Jun 1997
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Van Dyk, Henry John |
Mellons Bay Auckland 2014 New Zealand |
27 Feb 2024 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Hacking, Anthony Edward John |
Cambridge Cambridge 3434 New Zealand |
09 Aug 2022 - |
Individual | Hacking, Kellie Louise |
Cambridge Cambridge 3434 New Zealand |
09 Aug 2022 - |
Individual | Hacking, Julian Antony Francis |
Cambridge Cambridge 3434 New Zealand |
09 Aug 2022 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Van Dyk Flooring Services Limited Shareholder NZBN: 9429030964433 |
Putaruru 3443 New Zealand |
13 Sep 2019 - |
Shares Allocation #4 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Cg Trustee 2021 Limited Shareholder NZBN: 9429048933087 |
Matamata 3400 New Zealand |
28 Sep 2021 - |
Individual | Van Dyk, James Phillip |
Matamata Matamata 3400 New Zealand |
24 May 2012 - |
Individual | Van Dyk, Lisa Marie |
Matamata Matamata 3400 New Zealand |
27 Jan 2012 - |
Shares Allocation #5 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Heatherfield Investments Limited Shareholder NZBN: 9429034665183 |
Putaruru 3443 New Zealand |
31 Aug 2006 - |
Shares Allocation #6 Number of Shares: 300000 | |||
Individual | Van Dyk, Kirsty Alice |
Rd 1 Cambridge 3493 New Zealand |
08 Jun 2023 - |
Individual | Van Dyk, Daniel John |
Rd 1 Cambridge 3493 New Zealand |
22 Jun 2007 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Sd & Tb Company Limited Shareholder NZBN: 9429042565574 |
Tairua Tairua 3508 New Zealand |
09 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stephens Custodial Trustee Limited Shareholder NZBN: 9429034944196 Company Number: 1601967 |
108 The Terrace Wellington 6012 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Entity | Stephens Custodial Trustee Limited Shareholder NZBN: 9429034944196 Company Number: 1601967 |
108 The Terrace Wellington 6012 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Richard Maximillian |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Richard Maximillian |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Richard Maximillian |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Richard Maximillian |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Christine Carol |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Christine Carol |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Christine Carol |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Stephens, Christine Carol |
Tauranga South Tauranga 3112 New Zealand |
04 Jul 2017 - 27 Feb 2024 |
Individual | Hacking, Julian Antony Francis |
Cambridge Cambridge 3434 New Zealand |
14 Jul 2022 - 14 Jul 2022 |
Individual | Hacking, Anthony Edward John |
Cambridge Cambridge 3434 New Zealand |
14 Jul 2022 - 14 Jul 2022 |
Individual | Van Dyk, James Phillip |
Matamata Matamata 3400 New Zealand |
27 Jan 2012 - 24 May 2012 |
Individual | Van Dyk, Sheryl Noreen |
Putaruru |
19 Mar 1985 - 31 Aug 2006 |
Entity | Sd & Tb Company Limited Shareholder NZBN: 9429042565574 Company Number: 6105288 |
14 Jul 2022 - 14 Jul 2022 | |
Individual | Foster, Sonia Maria |
Putaruru Putaruru 3411 New Zealand |
22 Jun 2007 - 13 Oct 2014 |
Individual | Van Dyk, Henry John |
Putaruru |
19 Mar 1985 - 31 Aug 2006 |
Entity | Sd & Tb Company Limited Shareholder NZBN: 9429042565574 Company Number: 6105288 |
14 Jul 2022 - 14 Jul 2022 | |
Individual | Hacking, Kellie Louise |
Cambridge Cambridge 3434 New Zealand |
14 Jul 2022 - 14 Jul 2022 |
Individual | Calder, Timothy Carswell |
Matamata Matamata 3400 New Zealand |
27 Jan 2012 - 13 Sep 2019 |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
22 Jun 2007 - 13 Oct 2014 | |
Individual | Van Dyk, John Paul |
Putaruru |
19 Mar 1985 - 31 Aug 2006 |
Individual | Van Dyk, Leighton Maria |
R D 3 Putararu |
19 Mar 1985 - 31 Aug 2006 |
Individual | Van Dyk, Louise Ann |
R D 3 Putararu |
19 Mar 1985 - 31 Aug 2006 |
Individual | Carey, Frances Cecilia |
Putaruru 3411 New Zealand |
22 Jun 2007 - 27 Jan 2012 |
Entity | Omega Investments Limited Shareholder NZBN: 9429037769383 Company Number: 923926 |
31 Aug 2006 - 22 Jun 2007 | |
Individual | Van Dyk, John Paul |
Putaruru 3411 New Zealand |
22 Jun 2007 - 24 May 2012 |
Individual | Foster, Nicholas Michael |
Putaruru Putaruru 3411 New Zealand |
22 Jun 2007 - 13 Oct 2014 |
Individual | Carey, John Kenneth |
Putaruru 3411 New Zealand |
22 Jun 2007 - 27 Jan 2012 |
Individual | Van Dyk, Jacqueline Kay |
Putaruru |
19 Mar 1985 - 31 Aug 2006 |
Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
22 Jun 2007 - 13 Oct 2014 | |
Entity | Omega Investments Limited Shareholder NZBN: 9429037769383 Company Number: 923926 |
31 Aug 2006 - 22 Jun 2007 | |
Individual | Calder, Timothy Carswell |
Matamata Matamata 3400 New Zealand |
27 Jan 2012 - 13 Sep 2019 |
Ultimate Holding Company
Henry John Van Dyk - Director
Appointment date: 28 May 1990
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 15 Jun 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 26 Oct 2018
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 28 Jun 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Aug 2017
Daniel John Van Dyk - Director
Appointment date: 25 Jul 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 07 Jun 2023
Address: Putaruru, 3482 New Zealand
Address used since 08 Apr 2020
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 21 Apr 2015
James Phillip Van Dyk - Director
Appointment date: 25 Jul 2012
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 Dec 2015
Simone Daveti - Director
Appointment date: 01 Feb 2024
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 Feb 2024
Richard Maximillian Stephens - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 14 Feb 2024
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 25 Aug 2017
Sheryl Noreen Van Dyk - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 29 Aug 2017
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 23 Jun 2010
Nicholas Michael Foster - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 08 Aug 2014
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 25 Jul 2012
John Paul Van Dyk - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 08 Apr 2010
Address: Putaruru,
Address used since 28 May 1990
Jacqueline Kay Van Dyk - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 08 Apr 2010
Address: Putaruru,
Address used since 30 Nov 2006
Leighton Maria Van Dyk - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 30 Nov 2006
Address: R D 3, Putararu,
Address used since 28 May 1990
Sheryl Noreen Van Dyk - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 07 Aug 2001
Address: Putaruru,
Address used since 28 May 1990
Louise Ann Van Dyk - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 07 Aug 2001
Address: R D 3, Putararu,
Address used since 28 May 1990
Jacqueline Kay Van Dyk - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 07 Aug 2001
Address: Putaruru,
Address used since 28 May 1990
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street