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).
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
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 | Period |
---|---|---|---|
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 |
29 Oct 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Alloway, Robert Matthew |
Rd 8 Whakamarama 3180 New Zealand |
16 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Dominic Taylor |
Acacia Bay Auckland 3330 New Zealand |
29 Oct 2014 - 24 Jan 2023 |
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
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