Shortcuts

Dino Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039945631
NZBN
241978
Company Number
Registered
Company Status
Current address
40 Matos Segedin Drive
Rd 3
Cambridge 3495
New Zealand
Other address (Address For Share Register) used since 22 Mar 2011
91c Lindsay Road
Rd 9
Hamilton 3289
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Feb 2022
91c Lindsay Road
Rd 9
Hamilton 3289
New Zealand
Registered & physical & service address used since 16 Feb 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Morrison, Andrea Lynn Rd 9
Hamilton
3289
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Simmonds, Malcolm Charles Rd 9
Hamilton
3289
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmonds, Malcolm Charles Cambridge
Individual Wilson, Kevin Neil Murrays Bay
Auckland
Directors

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

Nearby companies

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