Shortcuts

Diahann Boutique Havelock North Limited

Type: NZ Limited Company (Ltd)
9429040199375
NZBN
166062
Company Number
Registered
Company Status
G425145
Industry classification code
Womenswear Retailing
Industry classification description
Current address
205 Hastings Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Apr 2019

Diahann Boutique Havelock North Limited was incorporated on 01 Dec 1981 and issued a number of 9429040199375. This registered LTD company has been supervised by 4 directors: Rebecca Louise Bruce - an active director whose contract started on 12 Aug 2014,
Amanda June Rees - an active director whose contract started on 12 Aug 2014,
June Elizabeth Gay - an inactive director whose contract started on 10 Nov 1987 and was terminated on 12 Aug 2014,
Dianne Jessie Brown - an inactive director whose contract started on 10 Nov 1987 and was terminated on 12 Aug 2014.
As stated in our database (updated on 19 Mar 2024), the company filed 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, physical).
Up until 24 Apr 2019, Diahann Boutique Havelock North Limited had been using 205 Hastings Street South, Hastings as their registered address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Bruce, Rebecca Louise (a director) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Rees, Amanda June - located at Waipukurau, Waipukurau.
The next share allotment (495 shares, 49.5%) belongs to 1 entity, namely:
Bruce Investments Limited, located at Havelock North, Havelock North (an entity). Diahann Boutique Havelock North Limited was classified as "Womenswear retailing" (ANZSIC G425145).

Addresses

Principal place of activity

205 Hastings Street South, Hastings, 4122 New Zealand


Previous addresses

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered & physical address used from 13 Jul 2018 to 24 Apr 2019

Address: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand

Physical & registered address used from 07 Dec 2017 to 13 Jul 2018

Address: Cnr Eastbourne & Market Streets, Hastings New Zealand

Physical & registered address used from 29 Jan 2005 to 07 Dec 2017

Address: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings

Registered address used from 20 Feb 2001 to 29 Jan 2005

Address: Barnes Kirk Edwards Ltd, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Registered address used from 18 Feb 2000 to 20 Feb 2001

Address: Barnes Kirk & Associates, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Registered address used from 05 Feb 1999 to 18 Feb 2000

Address: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: Barnes Kirk Edwards Ltd, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: Barnes Kirk & Associates, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: Barnes Kirk & Associates, Chartered Accountants, 202-204 N Warren Street, Hastings

Registered address used from 17 Apr 1998 to 05 Feb 1999

Address: Barnes Kirk Ltd, Chartered Accountants, Cnr Eastbourne & Market Streets, Hastings

Physical address used from 17 Apr 1998 to 29 Jan 2005

Address: Barnes Kirk & Associates, Chartered Accountants, 202-204 N Warren Street, Hastings

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: C/- Coopers & Lybrand, Chartered Accountants, 202-204 N Warren Street, Hastings

Registered address used from 16 May 1997 to 17 Apr 1998

Address: -

Physical address used from 22 Feb 1992 to 17 Apr 1998

Address: C/o Barr Burgess & Stewart, 202-204 Warren St Box 1040, Hastings

Registered address used from 22 Jan 1992 to 16 May 1997

Contact info
64 06 8775327
Phone
sales@diahannboutique.co.nz
Email
www.diahannboutique.co.nz
09 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Bruce, Rebecca Louise Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Rees, Amanda June Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #3 Number of Shares: 495
Entity (NZ Limited Company) Bruce Investments Limited
Shareholder NZBN: 9429030081307
Havelock North
Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 495
Individual Rees, Owen William Waipukurau
Waipukurau
4200
New Zealand
Director Rees, Amanda June Waipukurau
Waipukurau
4200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Dianne Jessie Waipukurau
Individual Gay, June Elizabeth Waipukurau
Directors

Rebecca Louise Bruce - Director

Appointment date: 12 Aug 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Feb 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Aug 2014


Amanda June Rees - Director

Appointment date: 12 Aug 2014

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 12 Aug 2014


June Elizabeth Gay - Director (Inactive)

Appointment date: 10 Nov 1987

Termination date: 12 Aug 2014

Address: Waipukurau,

Address used since 10 Nov 1987


Dianne Jessie Brown - Director (Inactive)

Appointment date: 10 Nov 1987

Termination date: 12 Aug 2014

Address: Waipukurau,

Address used since 10 Nov 1987

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road

Similar companies

Alexanders Menswear (2011) Limited
237 Heretaunga Street

Get It Limited
219 Gloucester Street

Gioia Boutique (2016) Limited
2534 Roys Hill Road

Norgate Consulting Group Limited
21 Cameron Road

Rimene-workman Limited
Cnr Austin St & Cadbury Road

Two Blonde Bobs Limited
Cnr Nelson & Eastbourne Streets