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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8572588 | |||
Other (Other) | Dfs Venture Singapore (pte) Limited |
Esr Bizpark At Chai Chee Singapore 469000 Singapore |
20 Mar 1987 - |
Ultimate Holding Company
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
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