Demand By Request Limited, a registered company, was registered on 20 Jun 2003. 9429035916505 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been run by 6 directors: Gavin David John Stewart - an active director whose contract started on 08 Feb 2018,
Megan Jo Anderson - an active director whose contract started on 02 Feb 2021,
David Harry Edward Stewart - an inactive director whose contract started on 01 May 2004 and was terminated on 30 May 2018,
Alan Gordon Sinclair - an inactive director whose contract started on 01 May 2004 and was terminated on 12 Dec 2006,
Paul Renny Cook - an inactive director whose contract started on 01 May 2004 and was terminated on 12 Dec 2006.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 6A Church Street, Otahuhu, Auckland, 1062 (type: registered, physical).
Demand By Request Limited had been using 74 Marine Parade, Mellons Bay, Auckland as their registered address up to 17 Aug 2020.
Previous names for the company, as we found at BizDb, included: from 16 Dec 2006 to 08 Feb 2018 they were named David Stewart Consulting Limited, from 20 Jun 2003 to 16 Dec 2006 they were named Cgnz Holdings Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
6a Church Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 74 Marine Parade, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 09 May 2013 to 17 Aug 2020
Address #2: 16 Onslow Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 05 Dec 2011 to 09 May 2013
Address #3: 15a Kaniere Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 10 May 2011 to 05 Dec 2011
Address #4: 15a Kaniere Place, Bucklands Beach, Auckland New Zealand
Physical & registered address used from 21 Dec 2006 to 10 May 2011
Address #5: Bdo Spicers, 120 Albert St, Auckland
Registered address used from 07 Sep 2006 to 21 Dec 2006
Address #6: 41 Shortland St (lvl 15), Auckland
Physical address used from 06 Jul 2005 to 21 Dec 2006
Address #7: 41 Shortland St (lvl 15), Auckland
Registered address used from 06 Jul 2005 to 07 Sep 2006
Address #8: 303 Parnell Road, Parnell, Auckland
Registered & physical address used from 20 Jun 2003 to 06 Jul 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Anderson, Megan Jo |
Otahuhu Auckland 1062 New Zealand |
02 Feb 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Stewart, Gavin David John |
Otahuhu Auckland 1062 New Zealand |
08 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Paul Renny |
Remuera Auckland |
29 Jun 2005 - 29 Jun 2005 |
Individual | Pauling, Ross Graham |
Whangaparaia Peninsula Auckland |
31 May 2004 - 31 May 2004 |
Individual | Royal, Philip |
Seatoun Wellington |
29 Jun 2005 - 29 Jun 2005 |
Individual | Stewart, David Harry Edward |
Mellons Bay Auckland 2014 New Zealand |
29 Jun 2005 - 08 Feb 2018 |
Individual | Sinclair, Alan Gordon |
Remuera Auckland |
29 Jun 2005 - 29 Jun 2005 |
Gavin David John Stewart - Director
Appointment date: 08 Feb 2018
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Aug 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 08 Feb 2018
Megan Jo Anderson - Director
Appointment date: 02 Feb 2021
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 02 Feb 2021
David Harry Edward Stewart - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 30 May 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 May 2013
Alan Gordon Sinclair - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 12 Dec 2006
Address: Remuera, Auckland,
Address used since 01 May 2004
Paul Renny Cook - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 12 Dec 2006
Address: Remuera, Auckland,
Address used since 17 Sep 2004
Ross Graham Pauling - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 01 May 2004
Address: Whangaparia Peninsula, Auckland,
Address used since 01 May 2004
Williams 2008 Homes Limited
78 Marine Parade
Rich Bay Limited
78 Marine Parade
Eq Investment Limited
88 Marine Parade
Modus Developments Limited
86 Marine Parade
The Social Media Room Limited
20 Tranquility Rise
The Marketing Rooms Limited
20 Tranquility Rise
Dukes Advisory Limited
96 Mellons Bay Road
Finedutec Co. Limited
65a Mellons Bay Road
Jhd Consultants Limited
63a Mellons Bay Road
Ken Scott & Associates Limited
5 Glenfern Road
N.z Eisenerz Limited
156 Mellons Bay Road
Sun Implementation Limited
29 McMillan Place