Dabo Limited was registered on 01 Jun 1999 and issued a business number of 9429037567576. The registered LTD company has been supervised by 5 directors: Christopher Edward Haynes - an active director whose contract began on 22 May 2015,
Keith Thomas Hindle - an inactive director whose contract began on 01 Nov 2004 and was terminated on 22 May 2015,
Grant Richardson - an inactive director whose contract began on 01 Nov 2004 and was terminated on 22 May 2015,
Tony James Boswell - an inactive director whose contract began on 01 Jun 1999 and was terminated on 01 Nov 2004,
Grant Ronald Stafford Davis - an inactive director whose contract began on 01 Jun 1999 and was terminated on 18 Jan 2000.
As stated in BizDb's information (last updated on 18 Sep 2021), the company filed 1 address: 35 Kenepuru Drive, Porirua, 5028 (category: registered, physical).
Up until 10 Nov 2016, Dabo Limited had been using Cnr Somme Parade & Bates Street, Wanganui as their registered address.
A total of 200 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 200 shares are held by 2 entities, namely:
Christopher Haynes (an individual) located at Tawa, Wellington postcode 5028,
Allison Haynes (an individual) located at Tawa, Wellington postcode 5028. Dabo Limited is classified as "Bowling alley operation - tenpin" (business classification R911310).
Principal place of activity
35 Kenepuru Drive, Porirua, Porirua, 5028 New Zealand
Previous addresses
Address: Cnr Somme Parade & Bates Street, Wanganui, 4500 New Zealand
Registered & physical address used from 02 Jun 2015 to 10 Nov 2016
Address: 12 Bank Rd, Wellington New Zealand
Registered & physical address used from 09 Jan 2007 to 02 Jun 2015
Address: C/-j Corke, Level 4, 90 The Terrace, Wellington
Registered & physical address used from 12 Nov 2004 to 09 Jan 2007
Address: 20 Military Road, Lower Hutt
Physical & registered address used from 06 Oct 2004 to 12 Nov 2004
Address: 9 Tombane Terrace, Papakowhai, Porirua, Wellington
Registered & physical address used from 18 Aug 2002 to 06 Oct 2004
Address: 44 Satara Crescent, Khandallah, Wellington
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: 1 Kinnel Grove, Papakowhai, Porirua, Wellington
Physical address used from 01 Sep 2000 to 18 Aug 2002
Address: 44 Satara Crescent, Khandallah, Wellington
Registered address used from 01 Sep 2000 to 18 Aug 2002
Address: 44 Satara Crescent, Khandallah, Wellington
Registered address used from 12 Apr 2000 to 01 Sep 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 06 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Christopher Edward Haynes |
Tawa Wellington 5028 New Zealand |
26 May 2015 - |
Individual | Allison Haynes |
Tawa Wellington 5028 New Zealand |
26 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bowland Holdings Limited Shareholder NZBN: 9429035108993 Company Number: 1570822 |
19 Nov 2004 - 26 May 2015 | |
Individual | Tony James Boswell |
Lower Hutt |
01 Jun 1999 - 27 Jun 2010 |
Entity | Bowland Holdings Limited Shareholder NZBN: 9429035108993 Company Number: 1570822 |
19 Nov 2004 - 26 May 2015 |
Christopher Edward Haynes - Director
Appointment date: 22 May 2015
Address: Tawa, Wellington, 5028 New Zealand
Address used since 19 Feb 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 02 Nov 2016
Keith Thomas Hindle - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 22 May 2015
Address: Paremata, Wellington, 5024 New Zealand
Address used since 12 Aug 2009
Grant Richardson - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 22 May 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Nov 2004
Tony James Boswell - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 01 Nov 2004
Address: Lower Hutt,
Address used since 29 Sep 2004
Grant Ronald Stafford Davis - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 18 Jan 2000
Address: Wainuiomata,
Address used since 01 Jun 1999
Orkney Group Limited
20c Kenepuru Drive
C & M Nicol Limited
45 Kenepuru Drive
Autocrash @ Porirua Limited
45 Kenepuru Drive
Pangotra Holdings (palmerston North) Limited
13 Kenepuru Drive
Devon & Patterson Flooring Limited
63 Kenepuru Drive
Temperature Solutions Limited
Suite 2, 85 Kenepuru Drive
Bowland Limited
9 Tombane Terrace
Bowland Wellington Limited
C/o James Corke
New Market Ten Pin Bowling Company Limited
20 Venus Place
Newmarket Tenpin Bowling (manukau) Limited
573 Great South Road
South Pacific Bowling Limited
32 Battery Road
Strike Limited
12 Bank Rd