Dnd Holdings Limited, a registered company, was launched on 19 Sep 2007. 9429033172828 is the New Zealand Business Number it was issued. "Fitness centre" (ANZSIC R911110) is how the company has been categorised. The company has been managed by 2 directors: Brent Alan Dickenson - an active director whose contract started on 30 Oct 2009,
Steven Alistair Dickenson - an inactive director whose contract started on 19 Sep 2007 and was terminated on 20 Jan 2015.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 57 Portsmouth Road, Rd 1, Bombay, 2675 (registered address),
57 Portsmouth Road, Rd 1, Bombay, 2675 (service address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (physical address).
Dnd Holdings Limited had been using 7 Robina Court, Burswood, Auckland as their registered address until 20 Oct 2023.
One entity controls all company shares (exactly 100 shares) - Dickenson, Brent Alan - located at 2675, Rd 1, Bombay.
Previous addresses
Address #1: 7 Robina Court, Burswood, Auckland, 2013 New Zealand
Registered & service address used from 10 May 2023 to 20 Oct 2023
Address #2: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 08 Jul 2020 to 10 May 2023
Address #3: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Sep 2019 to 08 Jul 2020
Address #4: Level 3, 6 Kingdon Street,, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Apr 2018 to 11 Sep 2019
Address #5: Level 3, 6 Kingdon Street,, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Nov 2017 to 18 Apr 2018
Address #6: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 25 Oct 2013 to 17 Nov 2017
Address #7: Level 1 739 Chapel Rd, Dannemora, Manukau, 2016 New Zealand
Physical & registered address used from 26 Oct 2010 to 25 Oct 2013
Address #8: 56b O'shannessey Street, Papakura New Zealand
Registered & physical address used from 19 Sep 2007 to 26 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dickenson, Brent Alan |
Rd 1 Bombay 2675 New Zealand |
19 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicol, Donna Leigh |
Rosehill Papakura 2113 New Zealand |
19 Sep 2007 - 27 Jul 2015 |
Individual | Dickenson, Steven Alistair |
Rosehill Papakura 2113 New Zealand |
19 Sep 2007 - 29 Jan 2015 |
Brent Alan Dickenson - Director
Appointment date: 30 Oct 2009
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 11 Oct 2022
Address: Burswood, Auckland, 2013 New Zealand
Address used since 02 Dec 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 Oct 2014
Steven Alistair Dickenson - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 20 Jan 2015
Address: Rd 1, Drury, 2577 New Zealand
Address used since 17 Oct 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Downdog Yoga (auckland) Limited
Level 3, 5 Short Street
K1 Fitness Holdings Limited
Level 6, 135 Broadway
Moult Limited
Level 2, 142 Broadway
Ou Fitness Limited
Flat 3, 25 Cathedral Place
Supercity Fitness & Performance Centre Limited
Level 6, 135 Broadway
Tomfit Gym (no 1) Limited
Level 3, 139 Carlton Gore Road