Dahuti International Limited, a registered company, was registered on 11 Jul 2007. 9429033301365 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. This company has been managed by 5 directors: Timothy Paul Mcbeth - an active director whose contract began on 11 Jul 2007,
Bruce David Mcbeth - an active director whose contract began on 20 Oct 2008,
Tony Nathan Oliver - an active director whose contract began on 01 Dec 2011,
David John Mcgregor - an inactive director whose contract began on 11 Jul 2007 and was terminated on 20 Oct 2008,
Leonard Hugh Grey - an inactive director whose contract began on 11 Jul 2007 and was terminated on 20 Oct 2008.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, namely: Po Box 8144, Havelock North, Havelock North, 4157 (postal address),
Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 (office address),
Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 (delivery address),
Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 (physical address) among others.
Dahuti International Limited had been using Farming House, 211 Market Street South, Hastings as their physical address up to 03 Oct 2018.
A total of 102000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 52330 shares (51.3%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49600 shares (48.63%). Lastly the next share allotment (10 shares 0.01%) made up of 1 entity.
Other active addresses
Address #4: Dahuti International Ltd, Level 1, 14 Donnelly Street, Havelock North, 4130 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 25 Sep 2018
Address #5: Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Physical & registered & service address used from 03 Oct 2018
Address #6: Po Box 8144, Havelock North, Havelock North, 4157 New Zealand
Postal address used from 19 Jul 2019
Address #7: Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Office & delivery address used from 19 Jul 2019
Principal place of activity
Level 1, 14 Donnelly Street, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Farming House, 211 Market Street South, Hastings New Zealand
Physical & registered address used from 11 Sep 2007 to 03 Oct 2018
Address #2: 42 Carnell Street, Napier
Physical & registered address used from 11 Jul 2007 to 11 Sep 2007
Basic Financial info
Total number of Shares: 102000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52330 | |||
Entity (NZ Limited Company) | Openwater Investments Limited Shareholder NZBN: 9429041673027 |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2015 - |
Shares Allocation #2 Number of Shares: 49600 | |||
Entity (NZ Limited Company) | Mvt Holdings Limited Shareholder NZBN: 9429041674291 |
Havelock North Havelock North 4130 New Zealand |
31 Mar 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mcbeth, Bruce David |
Dannevirke Dannevirke 4930 New Zealand |
20 Oct 2008 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Mcbeth, Timothy Paul |
Havelock North Havelock North 4130 New Zealand |
11 Jul 2007 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Oliver, Tony Nathan |
Havelock North Havelock North 4130 New Zealand |
01 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbeth, Bruce David |
Dannevirke |
11 Jul 2007 - 12 Jun 2009 |
Individual | Oliver, Victoria |
Havelock North 4130 New Zealand |
17 Jul 2012 - 31 Mar 2015 |
Individual | Mcbeth, Christina Danielle |
Havelock North Havelock North 4130 New Zealand |
11 Jul 2007 - 31 Mar 2015 |
Individual | Grey, Leonard Hugh |
Fendalton Christchurch |
11 Jul 2007 - 12 Jun 2009 |
Individual | Mcgregor, David John |
Taradale 4112 |
11 Jul 2007 - 12 Jun 2009 |
Individual | Grey, Kathryn Roberta |
Fendalton Christchurch |
11 Jul 2007 - 12 Jun 2009 |
Individual | Mcgregor, Janice Marie |
Taradale, 4112 |
11 Jul 2007 - 12 Jun 2009 |
Timothy Paul Mcbeth - Director
Appointment date: 11 Jul 2007
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Nov 2012
Bruce David Mcbeth - Director
Appointment date: 20 Oct 2008
Address: Dannevirke, 4930 New Zealand
Address used since 01 Jun 2015
Tony Nathan Oliver - Director
Appointment date: 01 Dec 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Jul 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Dec 2011
David John Mcgregor - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 20 Oct 2008
Address: Taradale, 4112,
Address used since 11 Jul 2007
Leonard Hugh Grey - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 20 Oct 2008
Address: Fendalton, Christchurch,
Address used since 11 Jul 2007
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Connoisseur New Zealand Limited
17 Apatu Road
Ibic International Limited
204 Hastings Street
Nj Robertson Limited
505a St Aubyn Street East
Peter Johnston Distributors (2016) Limited
503 Warren Street North
Six Stars (nz) Limited
1002 Manuka Street
Turboprop Solutions Nz Limited
Building A, Level 1, Farming House