Dine In Limited, a registered company, was incorporated on 08 Aug 2008. 9429032623796 is the NZBN it was issued. The company has been supervised by 8 directors: Alan David Scott Jennings - an active director whose contract started on 08 Aug 2008,
Sidharta Bachtiar - an active director whose contract started on 13 Mar 2016,
Gerard Roberts - an inactive director whose contract started on 18 Sep 2010 and was terminated on 16 May 2016,
Bruce Duncan - an inactive director whose contract started on 01 Mar 2010 and was terminated on 09 Feb 2014,
Michael Dai - an inactive director whose contract started on 22 Jun 2009 and was terminated on 01 Mar 2011.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Horopito Road, Waikanae, Waikanae, 5036 (types include: registered, physical).
Dine In Limited had been using 86 Hobart Street, Miramar, Wellington as their physical address until 10 Jun 2015.
A total of 82800 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 18000 shares (21.74%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 5000 shares (6.04%). Finally there is the 3rd share allocation (51000 shares 61.59%) made up of 1 entity.
Previous addresses
Address: 86 Hobart Street, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 27 Sep 2010 to 10 Jun 2015
Address: 13a / 9 Chews Lane, Wellington Cbd, Wellington 6011 New Zealand
Registered & physical address used from 19 Apr 2010 to 27 Sep 2010
Address: 18a Hill Street, Thorndon, Wellington 6011, New Zealand
Physical & registered address used from 08 Aug 2008 to 19 Apr 2010
Basic Financial info
Total number of Shares: 82800
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Bachtiar, Sidharta |
Levin Levin 5510 New Zealand |
07 Mar 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Roberts, Gerard |
Island Bay Wellington 6023 New Zealand |
07 Mar 2011 - |
Director | Gerard Roberts |
Island Bay Wellington 6023 New Zealand |
07 Mar 2011 - |
Shares Allocation #3 Number of Shares: 51000 | |||
Director | Jennings, Alan David Scott |
Waikanae Waikanae 5036 New Zealand |
07 Mar 2011 - |
Shares Allocation #4 Number of Shares: 4800 | |||
Individual | Duncan, Bruce |
Richmond Richmond 7020 New Zealand |
07 Mar 2011 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | Cullen, Patrick |
Wadestown Wellington 6012 New Zealand |
07 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dai, Michael |
Khandallah Wellington |
22 Jun 2009 - 22 Jun 2009 |
Individual | Dai, Michael |
Khandallah Wellington 6035 New Zealand |
07 Mar 2011 - 20 Jun 2012 |
Entity | Blue Horn Limited Shareholder NZBN: 9429033362823 Company Number: 1947993 |
14 May 2010 - 07 Mar 2011 | |
Entity | Global Reach Limited Shareholder NZBN: 9429031633383 Company Number: 2430308 |
14 May 2010 - 07 Mar 2011 | |
Individual | Roberts, Gerard Christopher |
Island Bay Wellington |
08 Aug 2008 - 27 Jun 2010 |
Entity | Blue Horn Limited Shareholder NZBN: 9429033362823 Company Number: 1947993 |
14 May 2010 - 07 Mar 2011 | |
Entity | Global Reach Limited Shareholder NZBN: 9429031633383 Company Number: 2430308 |
14 May 2010 - 07 Mar 2011 | |
Individual | Rooney, Catherine |
Karaka Bays Wellington 6022 New Zealand |
07 Mar 2011 - 01 May 2016 |
Individual | Keogh, James |
Thorndon Wellington 6011 |
08 Aug 2008 - 22 Jun 2009 |
Individual | Jennings, Alan David Scott |
Melrose Wellington, 6023 |
08 Aug 2008 - 22 Jun 2009 |
Alan David Scott Jennings - Director
Appointment date: 08 Aug 2008
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 10 Jun 2015
Sidharta Bachtiar - Director
Appointment date: 13 Mar 2016
Address: Levin, Levin, 5510 New Zealand
Address used since 13 Mar 2016
Gerard Roberts - Director (Inactive)
Appointment date: 18 Sep 2010
Termination date: 16 May 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Sep 2013
Bruce Duncan - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 09 Feb 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Mar 2010
Michael Dai - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 01 Mar 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Jun 2009
Sidharta Bachtiar - Director (Inactive)
Appointment date: 14 May 2010
Termination date: 18 Sep 2010
Address: Levin,
Address used since 14 May 2010
James Keogh - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 06 Aug 2010
Address: Wellington Cbd, Wellington 6011, New Zealand
Address used since 14 May 2010
Gerard Christopher Roberts - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 18 Aug 2008
Address: Island Bay, Wellington, New Zealand
Address used since 08 Aug 2008
Asset Reserves Limited
23 Horopito Road
Sknz Limited
23 Horopito Road
Skjg Properties Limited
23 Horopito Road
Heritage Park Rhododendron Charitable Trust
21 Horopito Road
Hurley Trustees Limited
26a Horopito Road
Hindle Investments Limited
39 Rata Street