Dignity Limited, a registered company, was registered on 15 Nov 2016. 9429044514457 is the New Zealand Business Number it was issued. ""Direct selling - cosmetic, perfume and toiletry"" (business classification G431020) is how the company has been categorised. This company has been run by 3 directors: Jacinta Gulasekharam - an active director whose contract began on 15 Nov 2016,
Miranda H. - an active director whose contract began on 15 Nov 2016,
Lisa Anna Maathuis - an active director whose contract began on 14 Jun 2024.
Last updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: 17 Allen Street, Te Aro, Wellington, 6011 (types include: registered, service).
Dignity Limited had been using 34 Clutha Avenue, Khandallah, Wellington as their physical address up to 19 Nov 2020.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 170 shares (17 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 415 shares (41.5 per cent). Lastly the next share allotment (415 shares 41.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 34 Clutha Avenue, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 07 Dec 2017 to 19 Nov 2020
Address #2: 68 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 15 Nov 2016 to 07 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 170 | |||
| Individual | Maathuis, Lisa |
Petone Lower Hutt 5012 New Zealand |
17 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 415 | |||
| Director | Hitchings, Miranda Frances Judith | 15 Nov 2016 - | |
| Shares Allocation #3 Number of Shares: 415 | |||
| Director | Gulasekharam, Jacinta | 15 Nov 2016 - | |
Jacinta Gulasekharam - Director
Appointment date: 15 Nov 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Feb 2024
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 11 Nov 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 15 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2019
Miranda H. - Director
Appointment date: 15 Nov 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Mar 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 15 Nov 2016
Lisa Anna Maathuis - Director
Appointment date: 14 Jun 2024
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Jun 2024
Herron Trustee Services Limited
40 Clutha Avenue
Realty Vision Limited
47 Clutha Avenue
Deryk Whyte Group Limited
20 Clutha Avenue
Ellaron Limited
42 Clutha Avenue
Splice Consulting Limited
41 Cockayne Road
Marull Services Limited
14 Clutha Avenue
Argan Oil New Zealand Limited
36 De Menech Grove
Freedom Entrepreneur Limited
349a Main Road
Gr8grls Fragrances Limited
25 Richmond Street
Le'esscience Limited
74 Maupuia Road
Now Distribution Limited
11 Hollies Crescent
Yoggiebear Limited
6 David Crescent