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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1150 | |||
Individual | Newbury, Annette Ingrid |
Point England Auckland 1072 New Zealand |
23 Jun 1971 - |
Shares Allocation #2 Number of Shares: 10350 | |||
Individual | Newbury, Bruce Alistair |
Point England Auckland 1072 New Zealand |
23 Jun 1971 - |
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
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