Shortcuts

Dna Property (2017) Limited

Type: NZ Limited Company (Ltd)
9429040750767
NZBN
41656
Company Number
Registered
Company Status
Current address
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 08 May 2013

Dna Property (2017) Limited, a registered company, was registered on 31 Mar 1924. 9429040750767 is the NZBN it was issued. This company has been supervised by 6 directors: David Norman Ambler - an active director whose contract started on 16 Aug 1991,
Dean Alan Ellwood - an active director whose contract started on 12 Feb 2002,
Noel Barclay - an inactive director whose contract started on 16 Aug 1991 and was terminated on 11 Dec 2013,
David Wilkie Watson - an inactive director whose contract started on 10 Aug 1991 and was terminated on 30 Nov 2002,
Norman Godfray Ambler - an inactive director whose contract started on 16 Aug 1991 and was terminated on 17 Jan 2002.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (types include: registered, physical).
Dna Property (2017) Limited had been using 272-276 Great North Road, Grey Lynn, Auckland as their physical address until 08 May 2013.
Old names for the company, as we found at BizDb, included: from 31 Mar 1924 to 01 Sep 2017 they were called Ambler & Co Limited, from 31 Mar 1924 to 01 Sep 2017 they were called Ambler & Co Limited.
A total of 5000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3020000 shares (60.4 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1980000 shares (39.6 per cent).

Addresses

Previous addresses

Address: 272-276 Great North Road, Grey Lynn, Auckland New Zealand

Physical address used from 28 Sep 2001 to 08 May 2013

Address: C/- Davenports, 99 Albert Street, Auckland

Physical address used from 28 Sep 2001 to 28 Sep 2001

Address: 272 Great North Rd, Grey Lynn, Auckland New Zealand

Registered address used from 12 Jun 1997 to 08 May 2013

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: June

Annual return last filed: 21 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3020000
Individual Harper, Gordon Raymond Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1980000
Entity (NZ Limited Company) David Ambler Investments Limited
Shareholder NZBN: 9429031880060
Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schlichting, Helen Bronwyn Browns Bay
Auckland
Individual Barclay, Noel Epsom
Auckland
1023
New Zealand
Individual Barclay, Noel Epsom
Individual Ambler, David Norman Takapuna
Auckland
Individual Barclay-trustee-norman Ambler Fly Trust, Noel Grey Lynn
Auckland
Individual Ellwood-trustee-norman Ambler Fly Trust, Dean Alan Auckland
Individual Ellwood, Dean Alan Greenlane
Auckland
Individual Ellwood, Dean Alan Greenlane
Auckland
Individual Dean Alan Ellwood Greenlane
Auckland
Individual Helen Bronwyn Schlichting Browns Bay
Auckland
Individual David Norman Ambler Takapuna
Auckland
Individual Noel Barclay Epsom
Directors

David Norman Ambler - Director

Appointment date: 16 Aug 1991

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 05 Jun 2015


Dean Alan Ellwood - Director

Appointment date: 12 Feb 2002

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 12 Feb 2002


Noel Barclay - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 11 Dec 2013

Address: Epsom,

Address used since 16 Aug 1991


David Wilkie Watson - Director (Inactive)

Appointment date: 10 Aug 1991

Termination date: 30 Nov 2002

Address: Meadowbank, Auckland,

Address used since 10 Aug 1991


Norman Godfray Ambler - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 17 Jan 2002

Address: Epsom, Auckland,

Address used since 16 Aug 1991


Dieter Schlichting - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 31 Mar 1999

Address: Kohimarama,

Address used since 16 Aug 1991

Nearby companies

Taheke Forest Limited
483d Rosebank Road

Duggan Family Trustees Limited
483d Rosebank Road

Squash Xl Limited
483d Rosebank Road

Knezovich Holdings Limited
483d Rosebank Road

Waterview Consulting Limited
483d Rosebank Road

Impact Development Training Limited
483d Rosebank Road