Dvb Investments Limited, a registered company, was started on 09 Feb 2004. 9429035551003 is the NZBN it was issued. The company has been supervised by 2 directors: David Van Buuren - an active director whose contract started on 09 Feb 2004,
Jacqueline Ann Van Buuren - an inactive director whose contract started on 09 Feb 2004 and was terminated on 23 Jul 2020.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 1St Floor, 5 Hunt Street, Whangarei, 0110 (type: registered, physical).
Dvb Investments Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address until 04 May 2022.
One entity controls all company shares (exactly 1000 shares) - Van Buuren, David - located at 0110, Rd 9, Whangarei.
Previous addresses
Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered address used from 06 May 2008 to 04 May 2022
Address #2: D B Quinn, Chartered Accountant, 5 Hunt Street, Whangarei
Physical & registered address used from 09 Feb 2004 to 06 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Van Buuren, David |
Rd 9 Whangarei 0179 New Zealand |
09 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Buuren, Jacqueline Ann |
Rd 4 Whangarei 0174 New Zealand |
09 Feb 2004 - 27 Jul 2020 |
David Van Buuren - Director
Appointment date: 09 Feb 2004
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 May 2023
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 26 Mar 2019
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 14 Apr 2016
Jacqueline Ann Van Buuren - Director (Inactive)
Appointment date: 09 Feb 2004
Termination date: 23 Jul 2020
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 14 Apr 2016
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street