Shortcuts

Dycob Daphi And Bump Limited

Type: NZ Limited Company (Ltd)
9429031581240
NZBN
2453636
Company Number
Registered
Company Status
Current address
40 George Street
Kingsland
Auckland 1024
New Zealand
Registered & physical & service address used since 23 Apr 2021

Dycob Daphi and Bump Limited was launched on 15 Apr 2010 and issued a number of 9429031581240. This registered LTD company has been managed by 5 directors: Joseph Thomas Leslie Beaumont - an active director whose contract started on 13 Sep 2021,
Kristine Ann King - an inactive director whose contract started on 15 Apr 2010 and was terminated on 13 Sep 2021,
Campbell Mcgill - an inactive director whose contract started on 26 Aug 2016 and was terminated on 13 Sep 2021,
John Devereux Ray - an inactive director whose contract started on 15 Apr 2010 and was terminated on 03 Mar 2017,
Brendan Timothy Wood - an inactive director whose contract started on 15 Apr 2010 and was terminated on 29 Feb 2012.
As stated in BizDb's database (updated on 06 May 2024), this company filed 1 address: 40 George Street, Kingsland, Auckland, 1024 (type: registered, physical).
Up to 23 Apr 2021, Dycob Daphi and Bump Limited had been using 95 Manukau Road, Epsom, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
W R Trustees Limited (an entity) located at Kingsland, Auckland postcode 1024.

Addresses

Previous address

Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 15 Apr 2010 to 23 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) W R Trustees Limited
Shareholder NZBN: 9429037622503
Kingsland
Auckland
1024
New Zealand
Directors

Joseph Thomas Leslie Beaumont - Director

Appointment date: 13 Sep 2021

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 13 Sep 2021


Kristine Ann King - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 13 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Apr 2016


Campbell Mcgill - Director (Inactive)

Appointment date: 26 Aug 2016

Termination date: 13 Sep 2021

Address: Grafton, Auckland, 1010 New Zealand

Address used since 26 Aug 2016


John Devereux Ray - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 03 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2016


Brendan Timothy Wood - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 29 Feb 2012

Address: Grey Lynn, Auckland 1021, New Zealand

Address used since 15 Apr 2010

Nearby companies

Mcleay Trustees 2013 Limited
95 Manukau Road

Moorfields Trustees Limited
95 Manukau Road

Newland Trustee Company Limited
95 Manukau Road

Joanne Rae Trustee Limited
95 Manukau Road

Apex Group Trustees Limited
95 Manukau Road

Acupro Healthcare Limited
Ground Floor, 201 Manukau Road