Dh Imports Limited (issued a New Zealand Business Number of 9429031988797) was started on 01 Sep 2009. 8 addresess are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, service). 55 Tobollie Drive, Rolleston, Rolleston had been their registered address, up until 15 Jun 2022. Dh Imports Limited used more names, namely: Confast Limited from 30 Jul 2013 to 03 Aug 2016, Abrasive Specialists Limited (01 Sep 2009 to 30 Jul 2013). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Crichton, Darryl Wade (a director) located at Halswell, Christchurch postcode 8025. Businesscheck's data was last updated on 18 Dec 2023.
Current address | Type | Used since |
---|---|---|
Po Box 23, Rolleston, Rolleston, 7643 | Postal | 04 Jun 2020 |
40 Bonar Drive, Hokitika, Hokitika, 7810 | Office & delivery | 07 Jun 2022 |
40 Bonar Drive, Hokitika, Hokitika, 7810 | Registered & physical & service | 15 Jun 2022 |
40 Bonar Drive, Hokitika, Hokitika, 7810 | Postal | 08 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Darryl Wade Crichton
Halswell, Christchurch, 8025
Address used since 12 May 2021
Prebbleton, Prebbleton, 7604
Address used since 23 Apr 2020
Halswell, Christchurch, 8025
Address used since 04 Jul 2016
Hillmorton, Christchurch, 8025
Address used since 01 Aug 2018
Halswell, Christchurch, 8025
Address used since 29 Apr 2019 |
Director | 01 Sep 2009 - current |
Type | Used since | |
---|---|---|
40 Bonar Drive, Hokitika, Hokitika, 7810 | Postal | 08 Jun 2023 |
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & service | 22 Nov 2023 |
40 Bonar Drive , Hokitika , Hokitika , 7810 |
Previous address | Type | Period |
---|---|---|
55 Tobollie Drive, Rolleston, Rolleston, 7615 | Registered & physical | 25 Mar 2021 - 15 Jun 2022 |
40 Lakelands Road, Rd 3, Leeston, 7683 | Registered & physical | 04 Jul 2019 - 25 Mar 2021 |
218 Thomsons Road, Rd 7, Burnham, 7677 | Physical & registered | 10 Dec 2018 - 04 Jul 2019 |
Level 1, 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 17 Apr 2018 - 10 Dec 2018 |
10 Warhorse Gate, Halswell, Christchurch, 8025 | Registered & physical | 23 Jun 2016 - 17 Apr 2018 |
3 Wolsey Place, Hillmorton, Christchurch, 8025 | Registered & physical | 30 Jun 2014 - 23 Jun 2016 |
335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 15 Jul 2013 - 30 Jun 2014 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 13 Jul 2011 - 15 Jul 2013 |
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 | Physical | 13 Jul 2011 - 15 Jul 2013 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 01 Sep 2009 - 13 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Crichton, Darryl Wade Director |
Halswell Christchurch 8025 |
03 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kendons Trust Services (wf) Limited Shareholder NZBN: 9429042526209 Company Number: 6089092 Entity |
Riccarton Christchurch 8041 |
21 Oct 2016 - 03 Sep 2018 |
Crichton, Darryl Wade Individual |
Halswell Christchurch 8025 |
01 Sep 2009 - 21 Oct 2016 |
Kendons Trust Services (wf) Limited Shareholder NZBN: 9429042526209 Company Number: 6089092 Entity |
Riccarton Christchurch 8041 |
21 Oct 2016 - 03 Sep 2018 |
Yu, Hong Individual |
Halswell Christchurch 8025 |
27 Mar 2014 - 03 Sep 2018 |
Yu, Hong Individual |
Halswell Christchurch 8025 |
27 Mar 2014 - 03 Sep 2018 |
Yu, Hong Individual |
Halswell Christchurch 8025 |
27 Mar 2014 - 03 Sep 2018 |
Diligent Board Services Australia Pty Ltd 17 Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
|
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |