Disa Solutions Limited was registered on 15 Mar 2016 and issued a number of 9429042236955. The registered LTD company has been managed by 1 director, named Jaques Giliomee - an active director whose contract started on 15 Mar 2016.
As stated in BizDb's database (last updated on 25 Mar 2024), the company registered 4 addresses: 32 Thornborough Drive, Rolleston, Rolleston, 7615 (service address),
7 Philip Street, Cave, 7984 (registered address),
7 Philip Street, Cave, 7984 (physical address),
12 Cavendish Street, Allenton, Ashburton, 7700 (other address) among others.
Up to 17 Jun 2022, Disa Solutions Limited had been using 12 Cavendish Street, Ashburton as their registered address.
BizDb found more names for the company: from 13 Mar 2016 to 03 May 2017 they were named Breakaway Paddle Adventures Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Giliomee, Jaques (a director) located at Cave postcode 7984. Disa Solutions Limited has been classified as "Service to insurance nec" (business classification K642060).
Other active addresses
Address #4: 32 Thornborough Drive, Rolleston, Rolleston, 7615 New Zealand
Service address used from 29 Nov 2022
Principal place of activity
12 Cavendish Street, Allenton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 12 Cavendish Street, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Jun 2021 to 17 Jun 2022
Address #2: 12 Cavendish Street, Allenton, Ashburton, 7700 New Zealand
Physical address used from 15 Nov 2017 to 11 Jun 2021
Address #3: 12 Cavendish Street, Allenton, Ashburton, 7700 New Zealand
Registered address used from 14 Nov 2017 to 11 Jun 2021
Address #4: 7a Turton Street, Allenton, Ashburton, 7700 New Zealand
Registered address used from 15 May 2017 to 14 Nov 2017
Address #5: 7a Turton Street, Allenton, Ashburton, 7700 New Zealand
Physical address used from 15 May 2017 to 15 Nov 2017
Address #6: 19c Nimstedt Avenue, Oteha, Auckland, 0632 New Zealand
Physical & registered address used from 15 Mar 2016 to 15 May 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Giliomee, Jaques |
Cave 7984 New Zealand |
15 Mar 2016 - |
Jaques Giliomee - Director
Appointment date: 15 Mar 2016
Address: Cave, 7984 New Zealand
Address used since 08 Jun 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 05 Jun 2018
Address: Oteha, Auckland, 0632 New Zealand
Address used since 15 Mar 2016
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Jul 2017
K & K General Motor Repairs Limited
21 Cavendish Street
A1 Lawns & Gardens (2008) Limited
17 Churchill Avenue
Rotary Club Of Ashburton Development Trust
16 Mason Place
Ashburton Youth Health Trust Te Wairua O Rangatahi
76a Middle Road
Christine Jack Limited
47 Harrison Street
The Ashburton Grain And Seed Association Incorporated
C/-the Secretary
All Churches Insurance Bureau Limited
Terralink House
Bjt Services Limited
35 Doncaster Street
Caithness Underwriting Limited
C/ Mr O R Gunn
Elantis Premium Funding (nz) Limited
-
Master Painters Services Limited
234 Wakefield Street
Resolution Services Limited
7 Corhampton Street