Dino Enterprises Limited, a registered company, was started on 14 May 1984. 9429039945631 is the business number it was issued. The company has been supervised by 1 director, named Malcolm Charles Simmonds - an active director whose contract started on 16 Jul 1991.
Updated on 22 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 91C Lindsay Road, Rd 9, Hamilton, 3289 (registered address),
91C Lindsay Road, Rd 9, Hamilton, 3289 (physical address),
91C Lindsay Road, Rd 9, Hamilton, 3289 (service address),
91C Lindsay Road, Rd 9, Hamilton, 3289 (other address) among others.
Dino Enterprises Limited had been using 40 Matos Segedin Drive, Rd 3, Cambridge as their physical address up to 16 Feb 2022.
Past names used by this company, as we identified at BizDb, included: from 14 May 1984 to 07 Feb 1992 they were called Karmal Enterprises Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address #1: 40 Matos Segedin Drive, Rd 3, Cambridge, 3495 New Zealand
Physical & registered address used from 30 Mar 2011 to 16 Feb 2022
Address #2: Amy Raymond, 2 Lichfield Grove, Tauranga 3110 New Zealand
Registered & physical address used from 14 Sep 2007 to 30 Mar 2011
Address #3: Burmister & Co Ltd, Amp Building, 181 Devonport Road, Tauranga
Registered & physical address used from 19 Apr 2007 to 14 Sep 2007
Address #4: 2 Lichfield Grove, Cambridge Heights, Tauranga
Physical & registered address used from 12 Apr 2006 to 19 Apr 2007
Address #5: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 17 Dec 2004 to 12 Apr 2006
Address #6: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #7: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #8: C/o Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #9: 69 Manuka Rd, Glenfield, Auckland
Registered address used from 05 Jul 1991 to 01 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Morrison, Andrea Lynn |
Rd 9 Hamilton 3289 New Zealand |
05 Sep 2013 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Simmonds, Malcolm Charles |
Rd 9 Hamilton 3289 New Zealand |
18 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Malcolm Charles |
Cambridge |
14 May 1984 - 18 Jul 2005 |
Individual | Wilson, Kevin Neil |
Murrays Bay Auckland |
14 May 1984 - 21 Jun 2019 |
Malcolm Charles Simmonds - Director
Appointment date: 16 Jul 1991
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 08 Feb 2022
Address: Cambridge, 3495 New Zealand
Address used since 09 Feb 2016
B & L Courtney Limited
24 Matos Segedin Dr
Gt Civil Limited
8 Matos Segedin Drive
Stocker Horticulture And Hydroponic Supplies (2004) Limited
1 Matos Segedin Drive
Aotearoa Park Developments Limited
3847 Cambridge Road
K & S Freighters Limited
3847 Te Awamutu Road
Cochrane's Transport Limited
3847 Te Awamutu Road