Denham Industries Limited was registered on 31 Aug 2016 and issued a number of 9429042546504. This registered LTD company has been run by 2 directors: Bronwyn Jane Dinniss - an active director whose contract started on 31 Aug 2016,
Bronwyn Jane Candish - an active director whose contract started on 31 Aug 2016.
According to BizDb's database (updated on 31 May 2025), the company uses 1 address: 77 High Street, Rangiora, Rangiora, 7400 (type: registered, physical).
Up to 15 Jul 2022, Denham Industries Limited had been using 3 Skylark Lane, Woolston, Christchurch as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Candish, Bronwyn Jane (an individual) located at Woolston, Christchurch postcode 8023. Denham Industries Limited was classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address: 3 Skylark Lane, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Jul 2022
Address: 68 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 20 May 2019 to 14 Nov 2019
Address: 7a Mathers Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 03 Sep 2018 to 20 May 2019
Address: 259 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & physical address used from 28 May 2018 to 03 Sep 2018
Address: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 29 Mar 2017 to 28 May 2018
Address: C/- Martz Group. Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 31 Aug 2016 to 29 Mar 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 15 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Candish, Bronwyn Jane |
Woolston Christchurch 8023 New Zealand |
06 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Dinniss, Bronwyn Jane |
Hoon Hay Christchurch 8025 New Zealand |
31 Aug 2016 - 06 Nov 2019 |
Bronwyn Jane Dinniss - Director
Appointment date: 31 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Aug 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 24 Aug 2018
Bronwyn Jane Candish - Director
Appointment date: 31 Aug 2016
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 06 Nov 2019
Ramshackle Design Limited
1 Ashboult Street
Fruean & Williams Limited
3 Archduke Lane
Humanizeme Limited
18 Whincops Road
Business Link Services Limited
18 Whincops Road
The Tile Guy Limited
7 Piper Street
Eastland Investments Limited
10 Piper Street
A & J Holding Nz Limited
29 Brigham Drive
Beyond Reality Media Limited
76 Halswell Junction Road
Kiwi Comic Con Limited
76 Halswell Junction Road
Nz Comic Con Limited
76 Halswell Junction Road
Nz Golf Largecup Promotions Limited
40 Arkwright Place
The Enchanted Kitchen Co Limited
1 Calverton Place