Dnr Holdings Limited was registered on 16 Mar 2015 and issued an NZ business number of 9429041651629. The removed LTD company has been supervised by 3 directors: Darrin Bruce - an active director whose contract began on 16 Mar 2015,
Nicholas Tony Preston - an active director whose contract began on 16 Mar 2015,
Scott Davidson - an inactive director whose contract began on 16 Mar 2015 and was terminated on 14 Nov 2019.
As stated in BizDb's database (last updated on 29 Jul 2023), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
Up to 14 Apr 2021, Dnr Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bruce, Darrin (a director) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Preston, Nicholas Tony - located at Lincoln, Lincoln. Dnr Holdings Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Dec 2018 to 14 Apr 2021
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Sep 2017 to 04 Dec 2018
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 14 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Mar 2015 to 13 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bruce, Darrin |
Cashmere Christchurch 8022 New Zealand |
16 Mar 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Preston, Nicholas Tony |
Lincoln Lincoln 7608 New Zealand |
16 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Scott |
Somerfield Christchurch 8024 New Zealand |
16 Mar 2015 - 26 Nov 2019 |
Darrin Bruce - Director
Appointment date: 16 Mar 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jul 2016
Nicholas Tony Preston - Director
Appointment date: 16 Mar 2015
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 23 Jan 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Mar 2016
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 01 May 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 09 Apr 2018
Scott Davidson - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 14 Nov 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 02 May 2017
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 17 Mar 2016
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 May 2017
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
621 Rosebank Road Property Limited
287-293 Durham Street North
Admatha Property Holdings Limited
Level 6
Ashburton Tree Topping Limited
287-293 Durham Street North
J J M Holdings Limited
287-293 Durham Street North
Quigley Taylor Limited
287-293 Durham Street North
Surae Holdings Limited
Miller Gale & Winter