Shortcuts

Dnz Construction Limited

Type: NZ Limited Company (Ltd)
9429035473794
NZBN
1494209
Company Number
Registered
Company Status
Current address
27a Collins Road
Richmond
Nelson 7020
New Zealand
Registered address used since 11 Oct 2022
27a Collins Road
Richmond
Richmond 7020
New Zealand
Physical & service address used since 12 Oct 2022
6 Greenway Crescent
Nelson 7020
New Zealand
Registered & service address used since 06 Oct 2023

Dnz Construction Limited, a registered company, was started on 17 Mar 2004. 9429035473794 is the NZBN it was issued. This company has been supervised by 3 directors: Jan Spiers - an active director whose contract began on 17 Mar 2004,
Dean Russell Spiers - an active director whose contract began on 15 Sep 2011,
Jocelyn Stone - an inactive director whose contract began on 17 Mar 2004 and was terminated on 21 Sep 2009.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 6 Greenway Crescent, Nelson, 7020 (registered address),
6 Greenway Crescent, Nelson, 7020 (service address),
27A Collins Road, Richmond, Richmond, 7020 (physical address),
27A Collins Road, Richmond, Richmond, 7020 (service address) among others.
Dnz Construction Limited had been using 6 Greenway Crescent, Hope, Richmond as their registered address until 11 Oct 2022.
Previous aliases used by the company, as we found at BizDb, included: from 17 Mar 2004 to 16 Sep 2011 they were called J S Interior Design Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Spiers, Dean (an individual) located at Hope, Richmond postcode 7020,
Spiers, Jan (an individual) located at Hope, Richmond postcode 7020,
Spiers, Leigh (an individual) located at Hope, Richmond postcode 7020.

Addresses

Previous addresses

Address #1: 6 Greenway Crescent, Hope, Richmond, 7020 New Zealand

Registered address used from 10 Oct 2022 to 11 Oct 2022

Address #2: 6 Greenway Crescent, Hope, Richmond, 7020 New Zealand

Physical address used from 10 Oct 2022 to 12 Oct 2022

Address #3: 27a Collins Road, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 23 Mar 2022 to 10 Oct 2022

Address #4: 4 Ron Fawcett Way, Wainuiomata, Lower Hutt, 5014 New Zealand

Registered & physical address used from 02 Jul 2021 to 23 Mar 2022

Address #5: 89 Woburn Road, Woburn, Lower Hutt, 5010 New Zealand

Physical & registered address used from 19 Jul 2016 to 02 Jul 2021

Address #6: 1 Fry Street, Boulcott, Lower Hutt, 5010 New Zealand

Registered & physical address used from 26 Sep 2011 to 19 Jul 2016

Address #7: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Physical & registered address used from 01 Nov 2006 to 26 Sep 2011

Address #8: 8 Raroa Road, Lower Hutt

Physical & registered address used from 17 Mar 2004 to 01 Nov 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Spiers, Dean Hope
Richmond
7020
New Zealand
Individual Spiers, Jan Hope
Richmond
7020
New Zealand
Individual Spiers, Leigh Hope
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, Jocelyn Point Howard
Eastbourne
Directors

Jan Spiers - Director

Appointment date: 17 Mar 2004

Address: Hope, Richmond, 7020 New Zealand

Address used since 30 Sep 2022

Address: Richmond, Nelson, 7020 New Zealand

Address used since 15 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 29 Sep 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 18 May 2015


Dean Russell Spiers - Director

Appointment date: 15 Sep 2011

Address: Hope, Richmond, 7020 New Zealand

Address used since 30 Sep 2022

Address: Richmond, Nelson, 7020 New Zealand

Address used since 15 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 29 Sep 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 18 May 2015


Jocelyn Stone - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 21 Sep 2009

Address: Point Howard, Eastbourne, 5013 New Zealand

Address used since 08 Sep 2008