Shortcuts

Dfs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039660855
NZBN
327972
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Sep 2019

Dfs New Zealand Limited, a registered company, was started on 20 Mar 1987. 9429039660855 is the number it was issued. This company has been managed by 23 directors: Prashant Suresh Mahboobani - an active director whose contract started on 02 Aug 2021,
Gareth Ian Jones - an active director whose contract started on 14 Dec 2022,
Jasmin Andrea Herring Green - an inactive director whose contract started on 01 Apr 2019 and was terminated on 15 Dec 2022,
Aymeric Georges Rene Lacroix - an inactive director whose contract started on 11 Dec 2019 and was terminated on 02 Aug 2021,
Robert Rafael Calzadilla - an inactive director whose contract started on 01 Aug 2014 and was terminated on 13 Dec 2019.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Dfs New Zealand Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 09 Sep 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 28 Feb 1990 to 16 Dec 1996 they were named Dfs Holdings New Zealand Limited, from 20 Mar 1987 to 28 Feb 1990 they were named Harbinger Investments Limited.
One entity owns all company shares (exactly 8572588 shares) - Dfs Venture Singapore (Pte) Limited - located at 6011, Esr Bizpark At Chai Chee, Singapore.

Addresses

Previous addresses

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Feb 2012 to 09 Sep 2019

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 02 Nov 2004 to 13 Feb 2012

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 27 Feb 2003 to 02 Nov 2004

Address: C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 06 Dec 1999 to 06 Dec 1999

Address: C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 06 Dec 1999 to 27 Feb 2003

Address: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 06 Dec 1999 to 27 Feb 2003

Address: Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City

Registered address used from 29 Aug 1995 to 06 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 8572588

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8572588
Other (Other) Dfs Venture Singapore (pte) Limited Esr Bizpark At Chai Chee
Singapore
469000
Singapore

Ultimate Holding Company

Lvmh Moet Hennessy Louis Vuitton
Name
Company
Type
FR
Country of origin
Directors

Prashant Suresh Mahboobani - Director

Appointment date: 02 Aug 2021

Address: Nsw, 2066 Australia

Address used since 02 Aug 2021


Gareth Ian Jones - Director

Appointment date: 14 Dec 2022

Address: Auckland, 1010 New Zealand

Address used since 14 Dec 2022


Jasmin Andrea Herring Green - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 15 Dec 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2019


Aymeric Georges Rene Lacroix - Director (Inactive)

Appointment date: 11 Dec 2019

Termination date: 02 Aug 2021

Address: 18-83, Reflections At Keppel Bay, Singapore, 098416 Singapore

Address used since 11 Dec 2019


Robert Rafael Calzadilla - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 13 Dec 2019

Address: #27-07, Singapore, 437918 Singapore

Address used since 14 Feb 2019

Address: #02-05, Singapore, 449305 Singapore

Address used since 11 Nov 2015


Raymond Reginald Crosswell - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 01 Apr 2019

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 31 May 2016


Philippe Paul Auguste Schaus - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 09 Oct 2017

Address: 5 Mount Kellett Road, The Peak, Hong Kong SAR China

Address used since 31 Dec 2012


Carly Antonia Robertson - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 31 May 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Oct 2015


Craig Grant Mckenna - Director (Inactive)

Appointment date: 31 Dec 2009

Termination date: 27 Jun 2014

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 30 Nov 2013


Edward Joseph Brennan - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 31 Dec 2012

Address: 36 Plantation Road, The Peak, Hong Kong SAR China

Address used since 10 Feb 2011


Maxime Jean Elgue - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 31 Dec 2009

Address: Randwick, Nsw 2031, Australia,

Address used since 10 Feb 2009


Stephen William Timms - Director (Inactive)

Appointment date: 25 Sep 2006

Termination date: 28 Apr 2008

Address: Lindfield, Nsw 2070, Australia,

Address used since 25 Sep 2006


Peter Allard - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 15 Aug 2006

Address: Remuera, Auckland,

Address used since 30 Jul 2003


Craig Mckenna - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 14 Jul 2003

Address: Howick, Auckland,

Address used since 01 May 2002


Andrew Gardiner - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 01 May 2002

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 01 Feb 2002


Mark David Daley - Director (Inactive)

Appointment date: 16 Jun 2000

Termination date: 01 Feb 2002

Address: Mosman, Nsw 2088, Australia,

Address used since 16 Jun 2000


Julian Mark Levy - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 16 Jun 2000

Address: Killara, New South Wales 2071, Australia,

Address used since 31 Oct 1997


Myron Edward Ullman Iii - Director (Inactive)

Appointment date: 07 Apr 1995

Termination date: 03 Aug 1999

Address: Woodside, California 94062,

Address used since 07 Apr 1995


Howard Percival Meitiner - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 31 Oct 1997

Address: Beauty Point N S W 2088, Australia,

Address used since 31 May 1995


Andrew Baxter Miller - Director (Inactive)

Appointment date: 07 Apr 1995

Termination date: 31 May 1995

Address: Huntleys Point, N S W 2111, Australia,

Address used since 07 Apr 1995


Adrian David Presland Bellamy - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 07 Apr 1995

Address: Hillsborough, California, Usa,

Address used since 29 Jan 1991


William John Keimig - Director (Inactive)

Appointment date: 26 Jan 1993

Termination date: 07 Apr 1995

Address: Remuera, Auckland,

Address used since 26 Jan 1993


Ian Ulalei Letele - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 28 Aug 1992

Address: Kohimarama, Auckland,

Address used since 29 Jan 1991

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre