Shortcuts

Dhfal Limited

Type: NZ Limited Company (Ltd)
9429040576381
NZBN
81833
Company Number
Registered
Company Status
Current address
42 Roberta Ave
Glendowie
Auckland 5
Other address (Address for Records) used since 15 Apr 1998
Level 2a, 10 Manukau Road
Epsom
Epsom, Auckland 1023
New Zealand
Registered & physical & service address used since 11 Mar 2022

Dhfal Limited, a registered company, was incorporated on 23 Jun 1971. 9429040576381 is the NZ business number it was issued. The company has been supervised by 2 directors: Bruce Alistair Newbury - an active director whose contract began on 28 Mar 1991,
Annette Ingrid Newbury - an inactive director whose contract began on 28 Mar 1991 and was terminated on 09 Jul 1997.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Level 2A, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 (registered address),
Level 2A, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 (physical address),
Level 2A, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 (service address),
42 Roberta Ave, Glendowie, Auckland 5 (other address) among others.
Dhfal Limited had been using 5 Riki Road, Point England, Auckland as their registered address until 11 Mar 2022.
More names used by this company, as we managed to find at BizDb, included: from 04 Dec 1998 to 02 Feb 2004 they were named Doctor Hook Boat Charters Limited, from 03 Apr 1998 to 04 Dec 1998 they were named Newbury Limited and from 12 Aug 1993 to 03 Apr 1998 they were named The Fresh Chicken Company Limited.
A total of 11500 shares are issued to 2 shareholders (2 groups). The first group consists of 1150 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10350 shares (90 per cent).

Addresses

Previous addresses

Address #1: 5 Riki Road, Point England, Auckland, 1072 New Zealand

Registered & physical address used from 09 Oct 2018 to 11 Mar 2022

Address #2: 305 West Tamaki Road, Glen Innes, Auckland 6

Registered & physical address used from 31 Jul 1997 to 31 Jul 1997

Address #3: 42 Roberta Avenue, Glendowie, Auckland, 1071 New Zealand

Physical & registered address used from 31 Jul 1997 to 09 Oct 2018

Address #4: 3 Mountain Rd, Mt Wellington, Auckland 6

Registered address used from 15 Aug 1991 to 31 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 11500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1150
Individual Newbury, Annette Ingrid Point England
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 10350
Individual Newbury, Bruce Alistair Point England
Auckland
1072
New Zealand
Directors

Bruce Alistair Newbury - Director

Appointment date: 28 Mar 1991

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Oct 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Mar 1991


Annette Ingrid Newbury - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 09 Jul 1997

Address: Glen Innes, Auckland,

Address used since 28 Mar 1991

Nearby companies

Beverly Hills Asset Management Limited
4 Vanessa Crescent

Fresh Food N.z. Limited
3 Vista Crescent

Stonedon Investments Limited
5 Vista Crescent

Quinn Consultants Limited
5 Vista Crescent

Toolware Sales Limited
5 Vista Crescent

Working Minds Limited
1 Vista Crescent