Shortcuts

Dart Industries (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040862859
NZBN
26403
Company Number
Registered
Company Status
G431040
Industry classification code
Direct Selling Nec
Industry classification description
Current address
24 Lorien Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 14 Jan 2013
24 Lorien Place
East Tamaki
Auckland 2013
New Zealand
Office address used since 26 Jul 2021

Dart Industries (New Zealand) Limited, a registered company, was registered on 26 Jul 1972. 9429040862859 is the number it was issued. "Direct selling nec" (ANZSIC G431040) is how the company was categorised. The company has been managed by 22 directors: Seung Ho Baik - an active director whose contract began on 29 Jul 2022,
Christopher Bernard Heinrich Buhmann - an active director whose contract began on 29 Jul 2022,
Akash Ahluwalia - an inactive director whose contract began on 10 Nov 2021 and was terminated on 29 Jul 2022,
Xiaojin Wan - an inactive director whose contract began on 01 Dec 2020 and was terminated on 25 Apr 2022,
John Markotis - an inactive director whose contract began on 24 Dec 2010 and was terminated on 11 Nov 2021.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 24 Lorien Place, East Tamaki, Auckland, 2013 (category: office, physical).
Dart Industries (New Zealand) Limited had been using 47 - 49 The Concourse, Henderson, Waitakere City as their physical address up until 14 Jan 2013.
One entity controls all company shares (exactly 1500000 shares) - Dart Industries Inc - located at 2013, Orlando, Florida 32738, U S A.

Addresses

Principal place of activity

24 Lorien Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 47 - 49 The Concourse, Henderson, Waitakere City New Zealand

Physical address used from 14 Nov 1996 to 14 Jan 2013

Address #2: 47-49 The Concourse, Henderson, Waitakere City New Zealand

Registered address used from 30 Mar 1994 to 14 Jan 2013

Address #3: 24 Bancroft Cres, Glen Eden, Auckland

Registered address used from 29 Mar 1994 to 30 Mar 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Other (Other) Dart Industries Inc Orlando, Florida 32738
U S A

United States

Ultimate Holding Company

Tupperware Brands Corporation
Name
Company
Type
US
Country of origin
Directors

Seung Ho Baik - Director

Appointment date: 29 Jul 2022

Address: Seongdong-gu, Seoul, South Korea

Address used since 29 Jul 2022


Christopher Bernard Heinrich Buhmann - Director

Appointment date: 29 Jul 2022

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2022


Akash Ahluwalia - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 29 Jul 2022

ASIC Name: Tupperware Australia Pty. Ltd.

Address: Hawthorn East, 3123 Australia

Address: Glen Huntly, 3163 Australia

Address used since 10 Nov 2021


Xiaojin Wan - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 25 Apr 2022

Address: Yuexiu District, Guangzhou, n/a China

Address used since 01 Dec 2020


John Markotis - Director (Inactive)

Appointment date: 24 Dec 2010

Termination date: 11 Nov 2021

ASIC Name: Tupperware Australia Pty. Ltd.

Address: Ferntree Gully, Victoria, 3156 Australia

Address: North Balwyn, Melbourne Victoria, 3104 Australia

Address used since 24 Dec 2010

Address: Ferntree Gully, Victoria, 3156 Australia


Daniel Wood - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 18 May 2021

ASIC Name: Tupperware Australia Pty. Ltd.

Address: Ferntree Gully, Victoria, 3156 Australia

Address: Preston, Victoria, 3072 Australia

Address used since 25 Jun 2018


Seung Ho Baik - Director (Inactive)

Appointment date: 11 Feb 2019

Termination date: 01 Dec 2020

Address: Singapore, 600031 Singapore

Address used since 11 Feb 2019


Dominique S. - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 31 Dec 2019


Luis Alberto Victoria Soto - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 11 Feb 2019

Address: #08-04 (ardmore Park), Singapore, 259955 Singapore

Address used since 01 Mar 2017


Daisy Siu Chin-lor - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 29 May 2018

ASIC Name: Tupperware Australia Pty. Ltd.

Address: 7 Riverside Quay, Southbank, Melbourne, Victoria, 3006 Australia

Address used since 24 Apr 2017

Address: Ferntree Gully, Melbourne, Victoria, 3156 Australia

Address: Ferntree Gully, Melbourne, Victoria, 3156 Australia


Meliana Widjaja - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 01 Mar 2017

Address: #10-10 Waterfall Gardens, 268824 Singapore

Address used since 15 Feb 2013


Taylor R. - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 15 Feb 2013

Address: Orlando, Florida, 32837 United States

Address used since 04 Jan 2013


David Collis - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 24 Dec 2010

Address: Riverside Quay, Southbank Vic 3006, Australia,

Address used since 16 Feb 2010


Charles Leonard Dunlap - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 01 Jan 2002

Address: Altamonte Springs, Florida 32819, U S A,

Address used since 15 Apr 1994


Pia Secilia Choy-ming Warburton - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 29 May 1998

Address: Hong Kong,

Address used since 12 Dec 1994


Pradeep Mathur - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 21 Jun 1996

Address: Jardines Lookout Garden, 148-150 Tai Hang Road, Hong Kong,

Address used since 15 Nov 1993


Fernando Alberto Monfort - Director (Inactive)

Appointment date: 29 Sep 1992

Termination date: 06 Oct 1994

Address: Brighton, Victoria 3186, Melbourne Australia,

Address used since 29 Sep 1992


Edward Hackney - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 15 Apr 1994

Address: Florida 32819, United States Of America,

Address used since 12 Jul 1993


David Collis - Director (Inactive)

Appointment date: 24 Sep 1991

Termination date: 04 Mar 1994

Address: East Brighton, Australia 3187,

Address used since 24 Sep 1991


Glen Kolb - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 15 Nov 1993

Address: 280 Gloucester Road, Causeway Bay, Hong Kong,

Address used since 01 Jun 1991


Charles Leonard Dunlap - Director (Inactive)

Appointment date: 24 Sep 1991

Termination date: 12 Jul 1993

Address: Altamonte Springs, Florida 32714, Usa,

Address used since 24 Sep 1991


Ronald Gordon Rawiller - Director (Inactive)

Appointment date: 24 Sep 1991

Termination date: 29 Sep 1992

Address: Kew Melbourne, Victoria 3101, Australia,

Address used since 24 Sep 1991

Nearby companies

Ocs Environmental Limited
24 Lorien Place

Thr Holdings Limited
31 Lorien Place

Asuraseal Limited
31 Lorien Place

Technopak Developments Limited
31 Lorien Place

Technopak Limited
31 Lorien Place

Jasan Warwick Bowring Engineering Limited
18 Lorien Place

Similar companies

Bal Group Of Companies Limited
8b/41 Smales Road

Excel Sales Limited
Level 1 , 350 Great South Road

Jr Star Trading Limited
5 Pertosa Drive

Snorepro Southern Auckland Limited
85 Armoy Drive

The Robotics Warehouse Limited
32 Mangere Road

V Value Limited
129 Great South Road