Shortcuts

Dublin Bay Weddings Limited

Type: NZ Limited Company (Ltd)
9429042408512
NZBN
6023910
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Operation Nec
Industry classification description
L663922
Industry classification code
Function Equipment Renting, Leasing Or Hiring
Industry classification description
Current address
192 Dublin Bay Road Rd 2
Rd 2
Wanaka 9382
New Zealand
Postal address used since 24 Sep 2019
192 Dublin Bay Road Rd 2
Rd 2
Wanaka 9382
New Zealand
Physical & registered & service address used since 02 Oct 2019
192 Dublin Bay Road Rd 2
Rd 2
Wanaka 9382
New Zealand
Delivery address used since 22 Dec 2021

Dublin Bay Weddings Limited was launched on 16 Jun 2016 and issued an NZBN of 9429042408512. The registered LTD company has been supervised by 3 directors: Arne Mathew Gawn - an active director whose contract started on 16 Jun 2016,
Kristy-Lee Majella Gawn - an active director whose contract started on 01 Dec 2021,
Linton James Allison - an inactive director whose contract started on 16 Jun 2016 and was terminated on 27 Feb 2019.
As stated in BizDb's information (last updated on 28 Mar 2024), the company filed 1 address: 192 Dublin Bay Road Rd 2, Rd 2, Wanaka, 9382 (type: delivery, registered).
Up to 02 Oct 2019, Dublin Bay Weddings Limited had been using 28 Paterson Drive, Rd 2, Lake Hawea as their registered address.
BizDb identified previous names used by the company: from 14 Jun 2016 to 24 Sep 2019 they were called The Container Bar Limited.
A total of 10 shares are issued to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Gawn, Kristy-Lee Majella (a director) located at Wanaka postcode 9382.
The second group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Gawn, Arne Mathew - located at Albert Town, Wanaka. Dublin Bay Weddings Limited was categorised as "Non-residential property operation nec" (business classification L671233).

Addresses

Principal place of activity

192 Dublin Bay Road Rd 2, Rd 2, Wanaka, 9382 New Zealand


Previous addresses

Address #1: 28 Paterson Drive, Rd 2, Lake Hawea, 9382 New Zealand

Registered & physical address used from 07 Nov 2018 to 02 Oct 2019

Address #2: 3 Frederick Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 16 Jun 2016 to 07 Nov 2018

Contact info
64 2 75376697
Phone
kristy-lee@dublinbayweddings.co.nz
24 Sep 2019 Email
www.dublinbayweddings.co.nz
Website
www.dublinbaywanaka.com
10 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Gawn, Kristy-lee Majella Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Gawn, Arne Mathew Albert Town
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allison, Linton James Rd 2
Wanaka
9382
New Zealand
Directors

Arne Mathew Gawn - Director

Appointment date: 16 Jun 2016

Address: Albert Town, Wanaka, 9382 New Zealand

Address used since 16 Jun 2016


Kristy-lee Majella Gawn - Director

Appointment date: 01 Dec 2021

Address: Wanaka, 9382 New Zealand

Address used since 01 Dec 2021


Linton James Allison - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 27 Feb 2019

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 16 Jun 2016

Nearby companies

Pumptech Industrial Power And Control Limited
3 Frederick Street

Boof Everest Fencing Limited
3 Frederick Street

Stephen Watson-taylor Limited
3 Frederick Street

Alltex Property Maintenance Limited
3 Frederick Street

The Chocolate Workshop Limited
5 Frederick Street

Rswl Limited
3 Connell Terrace

Similar companies

Central Otago Country Weddings Limited
Level 1

Centrewood Estate Limited
Centrewood

Cs Property Group Limited
5 Hollyhock Lane

Hill-jones Holdings Limited
First Floor, Spencer House Mall

Le Compte Limited
38 Ardmore Street

Moyvane Sea View Limited
22 Traford Street