Dna Designed Communications Limited (New Zealand Business Number 9429039284266) was registered on 20 Sep 1989. 2 addresses are currently in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: physical, registered). Level 16, 10 Brandon Street, Wellington had been their registered address, up until 19 Jun 2018. Dna Designed Communications Limited used other aliases, namely: Bna Design Limited from 18 Dec 1995 to 07 Apr 2000, Bright Newlands and Associates Design Limited (26 Jul 1991 to 18 Dec 1995) and Bright Newlands Design Limited (20 Sep 1989 - 26 Jul 1991). 74250 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 51000 shares (68.69% of shares), namely:
Main, Grenville Matthew Peter (an individual) located at Wellington,
Bidwill Main Trustee Company Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 31.31% of all shares (23250 shares); it includes
Maskell, Stephen (an individual) - located at Ponsonby, Auckland. "Internet website design service" (ANZSIC M700040) is the classification the ABS issued to Dna Designed Communications Limited. Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 19 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Grenville Matthew Peter Main
Mount Victoria, Wellington, 6011
Address used since 07 Jul 2020
Mt Victoria, Wellington,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - current |
Matthew Leo Mckendry
Ponsonby, Auckland, 1011
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Stephen Maskell
Ponsonby, Auckland, 1021
Address used since 21 Dec 2017 |
Director | 21 Dec 2017 - current |
Diana Marie Puketapu
Point Chevalier, Auckland, 1022
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 23 Nov 2023 |
Ziena Nitasha Jalil
West Harbour, Auckland, 0618
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 23 Nov 2023 |
Noel William George Brown
Melrose, Wellington, 6023
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Feb 2021 |
Donna Maxwell
Te Atatu Peninsula, Auckland, 0610
Address used since 21 Dec 2017 |
Director | 21 Dec 2017 - 21 Mar 2019 |
Christine Joan Arden
Mission Bay, Auckland,
Address used since 14 Jun 2004 |
Director | 01 Nov 1992 - 01 Sep 2006 |
Ian Leslie Newlands
Lower Hutt, Wellington,
Address used since 20 Sep 1989 |
Director | 20 Sep 1989 - 14 Jun 1996 |
Christine John Arden
Wellington,
Address used since 31 May 1993 |
Director | 31 May 1993 - 07 Jul 1993 |
Grenville Mathew Peter Main
Mt. Victoria, Wellington,
Address used since 31 May 1993 |
Director | 31 May 1993 - 07 Jul 1993 |
Sylvia Frances Smith
Churton Park, Wellington,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 31 May 1993 |
Timothy Harold Robert Bright
Northland, Wellington,
Address used since 12 Sep 1989 |
Director | 12 Sep 1989 - 01 Oct 1992 |
Previous address | Type | Period |
---|---|---|
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 04 Mar 2015 - 19 Jun 2018 |
Level 7, 234 Wakefield Street, Wellington | Registered | 02 Jul 2002 - 04 Mar 2015 |
Level 7, 234 Wakefield Street, Wellington | Physical | 23 Jun 1999 - 04 Mar 2015 |
- | Physical | 23 Jun 1999 - 23 Jun 1999 |
Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 06 Jul 1993 - 02 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Main, Grenville Matthew Peter Individual |
Wellington |
20 Sep 1989 - current |
Bidwill Main Trustee Company Limited Shareholder NZBN: 9429045929854 Entity (NZ Limited Company) |
20 Customhouse Quay Wellington 6011 |
12 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Maskell, Stephen Individual |
Ponsonby Auckland 1021 |
16 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Arden, Christine Joan Individual |
Wellington |
20 Sep 1989 - 02 Aug 2007 |
Moore, John Vincent Individual |
Karori Wellington |
14 Jun 2004 - 14 Jun 2004 |
Mclean, Stephanie Claire Individual |
Wellington |
20 Sep 1989 - 02 Aug 2007 |
Vize, Carolyn Maria Individual |
Karori Wellington |
14 Jun 2004 - 16 Nov 2010 |
Maxwell, Donna Kelly Individual |
Te Atatu Peninsula Auckland 0610 |
21 Dec 2017 - 14 May 2019 |
Allan, Katherine Individual |
Melrose Wellington 6023 |
24 Jun 2015 - 18 Oct 2017 |
Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 Entity |
21 Dec 2017 - 14 May 2019 | |
Bitsnpieces Trust Other |
14 Dec 2017 - 21 Dec 2017 | |
Maxwell, Donna Individual |
Te Atatu Peninsula Auckland 0610 |
16 Nov 2010 - 14 Dec 2017 |
Maxwell, Donna Kelly Individual |
Te Atatu Peninsula Auckland 0610 |
21 Dec 2017 - 14 May 2019 |
Foggo, John Andrew Blair Individual |
Te Atatu Peninsula Auckland 0610 |
21 Dec 2017 - 14 May 2019 |
Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 Entity |
Takapuna Auckland 0622 |
21 Dec 2017 - 14 May 2019 |
Foggo, John Andrew Blair Individual |
Te Atatu Peninsula Auckland 0610 |
21 Dec 2017 - 14 May 2019 |
Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 Entity |
Takapuna Auckland 0622 |
21 Dec 2017 - 14 May 2019 |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |
Equinox Limited Level 12 |
Chonky KererŪ Investments Limited 139 The Terrace |
Diy Publishing Limited 108 The Terrace |
Electric Fence Limited State Insurance Tower, 1 Willis Street |
Virtual Limited 5/130 Willis Street |
Sunny Side Up Limited 32 Salamanca Road |