Danbury Nz Limited was registered on 31 Aug 2000 and issued a New Zealand Business Number of 9429037148478. The registered LTD company has been supervised by 4 directors: Caryn Mary Fry - an active director whose contract began on 31 Aug 2000,
Olivia Fry-Whelan - an active director whose contract began on 01 May 2020,
Nicholas Fry - an active director whose contract began on 01 May 2020,
Kennan Milner Fry - an inactive director whose contract began on 01 Aug 2002 and was terminated on 24 Sep 2022.
According to the BizDb data (last updated on 30 Mar 2024), this company uses 5 addresess: Unit 4, 18 Taurus Place, Bromley, Christchurch, 8062 (office address),
Po Box 15091, Aranui, Christchurch, 8643 (postal address),
Unit 4, 18 Taurus Place, Bromley, Christchurch, 8062 (delivery address),
Unit 4, 18 Taurus Place, Bromley, Christchurch, 8062 (physical address) among others.
Until 25 Aug 2010, Danbury Nz Limited had been using Unit 4, 18 Taurus Place, Bromley, Christchurch 8643 as their physical address.
BizDb identified other names for this company: from 20 Jun 2002 to 03 Aug 2007 they were named Marlboro Shoes Limited, from 31 Aug 2000 to 20 Jun 2002 they were named Positive I.d. Limited.
A total of 200 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fry, Caryn Mary (a director) located at Papanui, Christchurch postcode 8053.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 100 shares) and includes
Fry, Kennan Milner - located at Papanui, Christchurch,
Fry, Kennan Milner - located at Papanui, Christchurch. Danbury Nz Limited is classified as "Footwear wholesaling" (ANZSIC F371220).
Other active addresses
Address #4: Unit 4, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Delivery address used from 04 Jul 2019
Principal place of activity
Unit 4, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: Unit 4, 18 Taurus Place, Bromley, Christchurch 8643 New Zealand
Physical & registered address used from 11 May 2007 to 25 Aug 2010
Address #2: 2 Ivan Jamieson Place, Christchurch
Physical & registered address used from 22 Jun 2006 to 11 May 2007
Address #3: 16 Brisbane Street, Sydenham, Christchurch
Physical & registered address used from 01 Sep 2002 to 22 Jun 2006
Address #4: 87 Windermere Road, Papanui, Christchurch
Physical & registered address used from 31 Aug 2000 to 01 Sep 2002
Basic Financial info
Total number of Shares: 200
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: 100 | |||
Director | Fry, Caryn Mary |
Papanui Christchurch 8053 New Zealand |
18 Aug 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Fry, Kennan Milner |
Papanui Christchurch 8053 New Zealand |
18 Aug 2010 - |
Director | Fry, Kennan Milner |
Papanui Christchurch 8053 New Zealand |
18 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fry, Caryn Mary |
Papanui Christchurch 8053 New Zealand |
31 Aug 2000 - 18 Aug 2010 |
Caryn Mary Fry - Director
Appointment date: 31 Aug 2000
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jun 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 31 Aug 2000
Olivia Fry-whelan - Director
Appointment date: 01 May 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Mar 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 May 2020
Nicholas Fry - Director
Appointment date: 01 May 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 May 2022
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 01 Oct 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 May 2020
Kennan Milner Fry - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 24 Sep 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2011
Fifty Degrees South Trust
Unit 1, Archerfield Business Park
Tag Print Limited
Unit 3 10 Senior Place
Kiwicare Corporation Limited
225 Maces Road
Handy-pak (2008) Limited
225 Maces Road
C & L Tooling Limited
24 Taurus Place
Penfold Property Limited
24 Taurus Place
Bata Company (n.z.) Limited
3 Bata Place
Boarder Distribution Limited
25a, 3rd Floor
Liquid Brands Limited
Level 2, 329 Durham Street
S Z Leather House Limited
236 Clyde Road
Takapuna Shoes Limited
Level 1-136 Ilam Road
Tgo International Trading Limited
26 Somerville Crescent