Dewinn Limited, a registered company, was incorporated on 04 Apr 2003. 9429036041398 is the NZ business identifier it was issued. The company has been managed by 4 directors: David Westbury Dew - an active director whose contract started on 04 Apr 2003,
Natalie Mavis Dew - an active director whose contract started on 17 Mar 2006,
Brent Crestin Hannah - an inactive director whose contract started on 04 Apr 2003 and was terminated on 17 Mar 2006,
Larry William Dallimore - an inactive director whose contract started on 04 Apr 2003 and was terminated on 17 Mar 2006.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Gloucester Court, 250 Gloucester Street, Taradale, 4112 (type: physical, registered).
Dewinn Limited had been using Gloucester Court, Gloucester Street, Taradale as their registered address up until 15 Nov 2019.
Previous names for this company, as we managed to find at BizDb, included: from 04 Apr 2003 to 15 Dec 2011 they were named Shoreline Motel Limited.
A total of 3000 shares are allotted to 8 shareholders (4 groups). The first group consists of 1470 shares (49%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 1470 shares (49%). Finally the 3rd share allocation (30 shares 1%) made up of 1 entity.
Previous addresses
Address: Gloucester Court, Gloucester Street, Taradale New Zealand
Registered & physical address used from 31 Oct 2006 to 15 Nov 2019
Address: Oldershaw & Co,accountants, Marewa House,106a Kennedy Road, Napier
Physical & registered address used from 04 Apr 2003 to 31 Oct 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1470 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
30 Oct 2007 - |
Individual | Dew, David Westbury |
Westshore Napier 4110 New Zealand |
30 Oct 2007 - |
Individual | Dew, Natalie Mavis |
Westshore Napier 4110 New Zealand |
30 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1470 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
30 Oct 2007 - |
Individual | Dew, Natalie Mavis |
Westshore Napier 4110 New Zealand |
30 Oct 2007 - |
Individual | Dew, David Westbury |
Westshore Napier 4110 New Zealand |
30 Oct 2007 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Dew, David Westbury |
Westshore Napier 4110 New Zealand |
04 Apr 2003 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Dew, Natalie Mavis |
Westshore Napier 4110 New Zealand |
30 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannah, Brent Crestin |
Westshore Napier |
04 Apr 2003 - 05 Apr 2006 |
Individual | Dallimore, Larry William |
Westshore Napier |
04 Apr 2003 - 05 Apr 2006 |
David Westbury Dew - Director
Appointment date: 04 Apr 2003
Address: Westshore, Napier, 4110 New Zealand
Address used since 02 Nov 2021
Address: Westshore, Napier, 4110 New Zealand
Address used since 03 Oct 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 25 Mar 2011
Natalie Mavis Dew - Director
Appointment date: 17 Mar 2006
Address: Westshore, Napier, 4110 New Zealand
Address used since 02 Nov 2021
Address: Westshore, Napier, 4110 New Zealand
Address used since 03 Oct 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 25 Mar 2011
Brent Crestin Hannah - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 17 Mar 2006
Address: Westshore, Napier,
Address used since 04 Apr 2003
Larry William Dallimore - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 17 Mar 2006
Address: Westshore, Napier,
Address used since 04 Apr 2003
Osborne Log Transport Limited
Gloucester Court
Iwltl Limited
Gloucester Court
Patch And Quilt Limited
Gloucester Court
Duchess Hq Limited
Gloucester Court
Containers Hawkes Bay Limited
Gloucester Court
Reiharangi Farm Limited
Gloucester Court, Gloucester St