Nz Dive School Limited was registered on 14 Sep 2016 and issued a business number of 9429042527619. This registered LTD company has been run by 4 directors: Anthony John Blyth - an active director whose contract began on 14 Sep 2016,
David Christopher Dawkins - an inactive director whose contract began on 14 Sep 2016 and was terminated on 23 May 2019,
Dean Bruce Albiston - an inactive director whose contract began on 14 Sep 2016 and was terminated on 23 May 2019,
David Wylie - an inactive director whose contract began on 14 Sep 2016 and was terminated on 29 May 2018.
According to BizDb's information (updated on 04 Apr 2024), the company filed 1 address: 20R Sylvia Park Road, Mount Wellington, Auckland, 1060 (category: physical, registered).
Until 19 Aug 2020, Nz Dive School Limited had been using 10 Devon Road, Frankton, Hamilton as their registered address.
A total of 12000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 12000 shares are held by 1 entity, namely:
Blyth, Anthony John (a director) located at Howick, Auckland postcode 2014. Nz Dive School Limited has been classified as "Diving school operation" (ANZSIC P821103).
Principal place of activity
20r Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 10 Devon Road, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 28 Sep 2017 to 19 Aug 2020
Address #2: 20r Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 14 Sep 2016 to 28 Sep 2017
Address #3: 10 Montressor Place, Howick, Auckland, 2014 New Zealand
Registered address used from 14 Sep 2016 to 28 Sep 2017
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Director | Blyth, Anthony John |
Howick Auckland 2014 New Zealand |
14 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawkins, David Christopher |
Leamington Cambridge 3432 New Zealand |
14 Sep 2016 - 23 May 2019 |
Individual | Albiston, Dean Bruce |
Rd 6 Hamilton 3286 New Zealand |
14 Sep 2016 - 23 May 2019 |
Individual | Wylie, David |
Rd 1 Howick 2571 New Zealand |
14 Sep 2016 - 29 May 2018 |
Anthony John Blyth - Director
Appointment date: 14 Sep 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 14 Sep 2016
David Christopher Dawkins - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 23 May 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 14 Sep 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 29 May 2018
Dean Bruce Albiston - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 23 May 2019
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 14 Sep 2016
David Wylie - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 29 May 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Sep 2016
Handles And Brass Limited
12 Somerset Street
Oporto Centre Place Limited
11 Somerset Street
Hamilton Interiors Limited
21 Somerset Street
Automotive Advantage Compliance & Inspection Centre Limited
23 Somerset Street
Motorcorp Hamilton Limited
23 Somerset Street
Tw Trading Limited
21b Somerset Street
Aquadivers New Zealand Limited
78 Tallyho Street
Epic Scuba Limited
Level 1, 320 Ti Rakau Drive
Netherby Grounds Limited
Level 3, Bridgewater Building
Oceans Academy Limited
44 Churchill Road
Tango Lima Limited
166 Wairakei Avenue
Yesway! Limited
63 Buxton Place