D & B Facility Services Limited was incorporated on 08 Nov 2012 and issued an NZBN of 9429030455269. This registered LTD company has been managed by 4 directors: Kuljinder Singh Sidhu - an active director whose contract began on 18 Oct 2013,
Devinder Pal Singh - an inactive director whose contract began on 01 Mar 2017 and was terminated on 03 Jul 2017,
Amandeep Singh Hans - an inactive director whose contract began on 08 Nov 2012 and was terminated on 18 Oct 2013,
Devinderpal Singh - an inactive director whose contract began on 08 Nov 2012 and was terminated on 18 Oct 2013.
According to our information (updated on 13 Mar 2024), this company filed 1 address: 62, Maich Road, Manurewa, 2102 (category: registered, physical).
Up until 11 Jul 2017, D & B Facility Services Limited had been using 120 A Burns Street, Leamington, Cambridge as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Singh, Varinder Pal (an individual) located at Leamington, Cambridge postcode 3432.
Another group consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Sidhu, Kuljinder Singh - located at Manurewa, Auckland. D & B Facility Services Limited is categorised as "Tavern operation - mainly drinking place" (ANZSIC H452050).
Principal place of activity
36 Milton Road, Papatoetoe, Auckland, 2024 New Zealand
Previous addresses
Address: 120 A Burns Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 27 Jan 2016 to 11 Jul 2017
Address: 2/27 Grace Ave, Leminton, Cambridge, 3434 New Zealand
Physical & registered address used from 07 Jan 2015 to 27 Jan 2016
Address: 36 Milton Road, Papatoetoe, Auckland, 2024 New Zealand
Registered & physical address used from 08 Nov 2012 to 07 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Singh, Varinder Pal |
Leamington Cambridge 3432 New Zealand |
20 Feb 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Sidhu, Kuljinder Singh |
Manurewa Auckland 2102 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Devinderpal |
Papatoetoe Auckland 2024 New Zealand |
08 Nov 2012 - 18 Oct 2013 |
Director | Amandeep Singh Hans |
Papatoetoe Auckland 2024 New Zealand |
08 Nov 2012 - 18 Oct 2013 |
Director | Devinderpal Singh |
Papatoetoe Auckland 2024 New Zealand |
08 Nov 2012 - 18 Oct 2013 |
Individual | Hans, Amandeep Singh |
Papatoetoe Auckland 2024 New Zealand |
08 Nov 2012 - 18 Oct 2013 |
Individual | Singh, Devinderpal |
Leamington Cambridge 3432 New Zealand |
21 Oct 2013 - 20 Feb 2020 |
Kuljinder Singh Sidhu - Director
Appointment date: 18 Oct 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 19 Jan 2016
Devinder Pal Singh - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 03 Jul 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Mar 2017
Amandeep Singh Hans - Director (Inactive)
Appointment date: 08 Nov 2012
Termination date: 18 Oct 2013
Address: Papatoetoe, Auckland, 2024 New Zealand
Address used since 08 Nov 2012
Devinderpal Singh - Director (Inactive)
Appointment date: 08 Nov 2012
Termination date: 18 Oct 2013
Address: Papatoetoe, Auckland, 2024 New Zealand
Address used since 08 Nov 2012
Bss Ji Enterprises Limited
35 Milton Road
Sak Logistics&investments Limited
Flat 3, 9 Franklin Avenue
Fiji Kava Dealers Limited
23 A Rosebank Road
Proactive Properties & Investments Limited
57a Milton Road
Proactive Security & Electrical Limited
57a Milton Road
Maruti Windows & Glass Limited
58 Milton Road
Albany Hospitality Limited
1 Bairds Road
Conway Corporation Limited
69 Selwyn St
Geeta Hospitality Limited
52 Atkinson Avenue
Jaspun Limited
15 Walpole Avenue
Lux Leisure Limited
14 Queen St
Rose Investments Limited
12 Cracroft Street