Dantre Design & Developments Limited, a registered company, was registered on 10 Jul 1957. 9429040137223 is the number it was issued. The company has been run by 4 directors: Judith Ann Finlay - an active director whose contract started on 10 Dec 1991,
Natalie B. - an active director whose contract started on 05 Jan 2012,
Natalie F. - an active director whose contract started on 05 Jan 2012,
Graham Ernest Wheeler - an inactive director whose contract started on 23 Dec 1991 and was terminated on 18 Jun 2010.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: physical, registered).
Dantre Design & Developments Limited had been using Marshall Street, Paeroa as their physical address up to 24 May 2021.
A total of 7500 shares are issued to 2 shareholders (2 groups). The first group consists of 3750 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3750 shares (50%).
Previous addresses
Address: Marshall Street, Paeroa, 3600 New Zealand
Physical & registered address used from 10 Feb 2010 to 24 May 2021
Address: Barrie Price & Associates Ltd, Chartered Accountants, 309b Pollen Street, Thames
Registered & physical address used from 23 Jan 2007 to 10 Feb 2010
Address: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames
Physical & registered address used from 01 Mar 2006 to 23 Jan 2007
Address: 415 Mackay Street, Thames
Physical & registered address used from 25 Jul 2003 to 01 Mar 2006
Address: Blake Cox & Park, 433 Pollen St, Thames
Registered address used from 29 May 1999 to 25 Jul 2003
Address: Gail Mcintosh & Associates Ltd, 102 Sealey Street, Thames
Physical address used from 29 May 1999 to 25 Jul 2003
Address: C/- Blake Cox & Park, 433 Pollen Street, Thames
Physical address used from 29 May 1999 to 29 May 1999
Address: Blake & Cox, 433 Pollen St Box 28, Thames
Registered address used from 25 Jun 1997 to 29 May 1999
Address: Blake Cox & Park, 433 Pollen St Box 28, Thames
Registered address used from 28 Feb 1997 to 25 Jun 1997
Basic Financial info
Total number of Shares: 7500
Annual return filing month: February
Annual return last filed: 22 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Director | Barnes, Natalie Ann | 03 Feb 2021 - | |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Finlay, Judith Ann |
Ngatea Ngatea 3503 New Zealand |
10 Jul 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheeler, Graham Ernest |
Epsom Auckland New Zealand |
10 Jul 1957 - 01 Sep 2011 |
Individual | Wheeler, Ellen Estate |
Epsom Auckland New Zealand |
10 Jul 1957 - 05 Jan 2012 |
Individual | Finlay, Natalie Ann | 05 Jan 2012 - 03 Feb 2021 |
Judith Ann Finlay - Director
Appointment date: 10 Dec 1991
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 19 Feb 2016
Natalie B. - Director
Appointment date: 05 Jan 2012
Natalie F. - Director
Appointment date: 05 Jan 2012
Graham Ernest Wheeler - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 18 Jun 2010
Address: Epsom, Auckland,
Address used since 25 Feb 2003
Takamatua Exports Limited
Marshall Street
Ag Holdings Limited
Marshall Street
Fordell Farm Limited
Marshall Street
Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd
Hauraki Rail Trail Charitable Trust
C/o Hauraki District Council
House Of Custom Limited
17 Francis Street