Natural By Dezine Limited, a registered company, was started on 23 Jul 1985. 9429039831460 is the NZBN it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. This company has been managed by 4 directors: Frances Winnifred Muntz - an active director whose contract began on 23 Jan 1989,
Martin Geoffrey Carson - an inactive director whose contract began on 01 Sep 2019 and was terminated on 11 Aug 2021,
David Dai - an inactive director whose contract began on 31 Aug 2009 and was terminated on 17 May 2011,
Francis Neville Muntz - an inactive director whose contract began on 23 Jan 1989 and was terminated on 24 Dec 2008.
Updated on 18 Mar 2024, our data contains detailed information about 5 addresses the company registered, namely: 86B Leithfield Road, Leithfield, 7481 (registered address),
Leithfield Road, Leithfield, 7481 (postal address),
86B Leithfield Road, Leithfield, 7481 (office address),
86B Leithfield Road, Leithfield, 7481 (delivery address) among others.
Natural By Dezine Limited had been using 9 Elmtree Close, Parklands, Christchurch as their physical address until 21 Jul 2017.
Former names used by the company, as we managed to find at BizDb, included: from 28 Aug 2009 to 20 Feb 2012 they were called Dezin For You Limited, from 23 Jul 1985 to 28 Aug 2009 they were called Belda Holdings Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group consists of 10000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50 per cent).
Other active addresses
Address #4: Leithfield Road, Leithfield, 7481 New Zealand
Postal address used from 27 Nov 2022
Address #5: 86b Leithfield Road, Leithfield, 7481 New Zealand
Registered address used from 16 Dec 2022
Principal place of activity
86b Leithfield Road, Leithfield, 7481 New Zealand
Previous addresses
Address #1: 9 Elmtree Close, Parklands, Christchurch, 8083 New Zealand
Physical address used from 25 May 2011 to 21 Jul 2017
Address #2: Target Accounting Limited, 59 Kirkcaldy Street, Dunedin New Zealand
Registered address used from 24 May 2010 to 05 Dec 2013
Address #3: 960c Ferry Road, Christchurch
Registered address used from 15 Nov 2007 to 24 May 2010
Address #4: 960c Ferry Road, Christchurch New Zealand
Physical address used from 15 Nov 2007 to 25 May 2011
Address #5: 90 Otaki Street, Dunedin
Physical address used from 28 Aug 2001 to 15 Nov 2007
Address #6: 40 Balmoral Lane, Mccormacks Bay, Christchurch
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #7: 40 Balmoral Lane, Mccormacks Bay, Christchurch
Registered address used from 28 Aug 2001 to 15 Nov 2007
Address #8: 90 Otaki Street, Dunedin
Physical & registered address used from 23 Nov 2000 to 28 Aug 2001
Address #9: 5 Rotoiti Street, Maia, Dunedin
Physical & registered address used from 15 Nov 1999 to 23 Nov 2000
Address #10: 143 High Street, Dunedin
Registered address used from 19 May 1995 to 15 Nov 1999
Address #11: -
Physical address used from 19 Feb 1992 to 15 Nov 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Muntz, Frances Winnifred |
Leithfield 7481 New Zealand |
23 Jul 1985 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Muntz, Francis Neville |
Leithfield 7481 New Zealand |
23 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Martin Geoffrey |
Bryndwr Christchurch 8053 New Zealand |
29 Sep 2019 - 12 Aug 2021 |
Individual | Dai, David |
Islington Christchurch 8004 New Zealand |
31 Aug 2009 - 17 May 2011 |
Frances Winnifred Muntz - Director
Appointment date: 23 Jan 1989
Address: Leithfield, 7481 New Zealand
Address used since 13 Jul 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Nov 2015
Martin Geoffrey Carson - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 11 Aug 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 09 Apr 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Sep 2019
David Dai - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 17 May 2011
Address: Islington, Christchurch 8004,
Address used since 31 Aug 2009
Francis Neville Muntz - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 24 Dec 2008
Address: Mccormacks Bay, Christchurch,
Address used since 23 Jan 1989
Grapeworks Limited
59 Kirkcaldy Street
Hbw Investments Limited
59 Kirkcaldy Street
Natural Beauty Nz Limited
59 Kirkcaldy Street
Beauty For You Limited
59 Kirkcaldy Street
Beu Consultancy Limited
59 Kirkcaldy Street
H&b Ventures Limited
59 Kirkcaldy Street
Environmental Standards Limited
14 Loyalty St
Faunal Solutions Limited
106 Bond Street
Kia Paparonaki Limited
3 Beaumont Road
Maialouis Enterprises Limited
53 Earls Road
Manly-biostatistics Limited
Flat 9, 31 Eastbourne Street
Oritain Global Limited
25 Mailer Street