Shortcuts

Dantre Design & Developments Limited

Type: NZ Limited Company (Ltd)
9429040137223
NZBN
180472
Company Number
Registered
Company Status
Current address
16 Marshall Street
Paeroa
Paeroa 3600
New Zealand
Physical & registered & service address used since 24 May 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3750
Director Barnes, Natalie Ann
Shares Allocation #2 Number of Shares: 3750
Individual Finlay, Judith Ann Ngatea
Ngatea
3503
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheeler, Graham Ernest Epsom
Auckland

New Zealand
Individual Wheeler, Ellen Estate Epsom
Auckland

New Zealand
Individual Finlay, Natalie Ann
Directors

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

Nearby companies

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