Shortcuts

D2 Process Limited

Type: NZ Limited Company (Ltd)
9429041474198
NZBN
5491231
Company Number
Registered
Company Status
115313029
GST Number
M692315
Industry classification code
Chemical Engineering Service
Industry classification description
Current address
6 Raywood Crescent
Tauhara
Taupo 3330
New Zealand
Delivery & office address used since 27 Nov 2019
Po Box 1625
Taupo
Taupo 3351
New Zealand
Postal address used since 27 Nov 2019
1st Floor, Lerew Building
2 Heuheu Street
Taupo 3330
New Zealand
Registered address used since 14 Jun 2021

D2 Process Limited, a registered company, was started on 29 Oct 2014. 9429041474198 is the business number it was issued. "Chemical engineering service" (business classification M692315) is how the company was categorised. The company has been supervised by 4 directors: Robert Matthew Alloway - an active director whose contract started on 16 Feb 2019,
Dean Rascale Drayton - an active director whose contract started on 18 Mar 2019,
Dominic Taylor Young - an inactive director whose contract started on 29 Oct 2014 and was terminated on 20 Jan 2023,
Richard Atkins - an inactive director whose contract started on 01 Apr 2022 and was terminated on 30 Sep 2022.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: Lvl 1, 2 Te Heuheu St, Taupo, 3330 (type: office, delivery).
D2 Process Limited had been using 51 Togariro Street, Taupo as their registered address until 14 Jun 2021.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Other active addresses

Address #4: 1st Floor, Lerew Building, 2 Heuheu Street, Taupo, 3330 New Zealand

Physical & service address used from 28 Jun 2021

Address #5: Lvl 1, 2 Te Heuheu St, Taupo, 3330 New Zealand

Office address used from 22 Jan 2023

Address #6: 1st Floor, Lerew Building, 2 Heuheu Street, Taupo, 3330 New Zealand

Delivery address used from 22 Jan 2023

Principal place of activity

6 Raywood Crescent, Tauhara, Taupo, 3330 New Zealand


Previous addresses

Address #1: 51 Togariro Street, Taupo, 3330 New Zealand

Registered address used from 03 May 2021 to 14 Jun 2021

Address #2: 51 Togariro Street, Taupo, 3330 New Zealand

Physical address used from 03 May 2021 to 28 Jun 2021

Address #3: 6 Raywood Crescent, Tauhara, Taupo, 3330 New Zealand

Physical address used from 16 Nov 2020 to 03 May 2021

Address #4: 6 Raywood Crescent, Tauhara, Taupo, 3330 New Zealand

Registered address used from 05 Dec 2019 to 03 May 2021

Address #5: 72 Wakeman Rd, Acacia Bay, Taupo, 3330 New Zealand

Registered address used from 07 Dec 2015 to 05 Dec 2019

Address #6: 72 Wakeman Rd, Acacia Bay, Taupo, 3330 New Zealand

Physical address used from 07 Dec 2015 to 16 Nov 2020

Address #7: 42 Tarnica Road, Northpark, Auckland, 2013 New Zealand

Registered & physical address used from 11 Nov 2014 to 07 Dec 2015

Address #8: 42 Tarnica Road, Northpark, Auckland, 2013 New Zealand

Physical & registered address used from 29 Oct 2014 to 11 Nov 2014

Contact info
64 21 636389
22 Jan 2023
64 21 877993
21 Mar 2019 Phone
accounts@d2process.nz
22 Jan 2023 nzbn-reserved-invoice-email-address-purpose
gary.wong5@live.com
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
dominic.young@xtra.co.nz
21 Mar 2019 Email
www.d2process.nz
27 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Wre Limited
Shareholder NZBN: 9429031723152
1st Floor Accounting House
110 St Lukes Rd, St Lukes Auckland 1025

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Alloway, Robert Matthew Rd 8
Whakamarama
3180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Dominic Taylor Acacia Bay
Auckland
3330
New Zealand
Directors

Robert Matthew Alloway - Director

Appointment date: 16 Feb 2019

Address: Rd 8, Whakamarama, 3180 New Zealand

Address used since 01 Mar 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Nov 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Feb 2019


Dean Rascale Drayton - Director

Appointment date: 18 Mar 2019

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 18 Mar 2019


Dominic Taylor Young - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 20 Jan 2023

Address: Acacia Bay, Auckland, 3330 New Zealand

Address used since 01 Nov 2015


Richard Atkins - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 30 Sep 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2022

Similar companies

Ak Biolog Limited
1st Floor, 171a Target Road

Appealing Solutions Limited
25 Rawhiti Road

Autory Limited
1297 Mangorei Road

Bdg Synthesis 2014 Limited
Level 1, 8 Margaret Street

Big Z Limited
26 Arapuni Avenue

Bioboy Limited
24 Examiner Street