General information

Dart Industries (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040862859
New Zealand Business Number
26403
Company Number
Registered
Company Status
G431040 - Direct Selling Nec
Industry classification codes with description

Dart Industries (New Zealand) Limited (issued a business number of 9429040862859) was registered on 26 Jul 1972. 3 addresses are currently in use by the company: 24 Lorien Place, East Tamaki, Auckland, 2013 (type: office, physical). 47 - 49 The Concourse, Henderson, Waitakere City had been their physical address, until 14 Jan 2013. 1500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1500000 shares (100% of shares), namely:
Dart Industries Inc (an other) located at Orlando, Florida 32738, U S A. "Direct selling nec" (ANZSIC G431040) is the category the ABS issued to Dart Industries (New Zealand) Limited. Businesscheck's data was last updated on 23 Feb 2024.

Current address Type Used since
24 Lorien Place, East Tamaki, Auckland, 2013 Registered & physical & service 14 Jan 2013
24 Lorien Place, East Tamaki, Auckland, 2013 Office 26 Jul 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Seung Ho Baik
Seongdong-gu, Seoul,
Address used since 29 Jul 2022
Director 29 Jul 2022 - current
Christopher Bernard Heinrich Buhmann
Long Bay, Auckland, 0630
Address used since 29 Jul 2022
Director 29 Jul 2022 - current
Akash Ahluwalia
Hawthorn East, 3123
Address used since 01 Jan 1970
Glen Huntly, 3163
Address used since 10 Nov 2021
Director 10 Nov 2021 - 29 Jul 2022
Xiaojin Wan
Yuexiu District, Guangzhou, n/a
Address used since 01 Dec 2020
Director 01 Dec 2020 - 25 Apr 2022
John Markotis
Ferntree Gully, Victoria, 3156
Address used since 01 Jan 1970
North Balwyn, Melbourne Victoria, 3104
Address used since 24 Dec 2010
Ferntree Gully, Victoria, 3156
Address used since 01 Jan 1970
Director 24 Dec 2010 - 11 Nov 2021
Daniel Wood
Ferntree Gully, Victoria, 3156
Address used since 01 Jan 1970
Preston, Victoria, 3072
Address used since 25 Jun 2018
Director 25 Jun 2018 - 18 May 2021
Seung Ho Baik
Singapore, 600031
Address used since 11 Feb 2019
Director 11 Feb 2019 - 01 Dec 2020
Dominique S. Director 15 Feb 2013 - 31 Dec 2019
Luis Alberto Victoria Soto
#08-04 (ardmore Park), Singapore, 259955
Address used since 01 Mar 2017
Director 01 Mar 2017 - 11 Feb 2019
Daisy Siu Chin-lor
7 Riverside Quay, Southbank, Melbourne, Victoria, 3006
Address used since 24 Apr 2017
Ferntree Gully, Melbourne, Victoria, 3156
Address used since 01 Jan 1970
Ferntree Gully, Melbourne, Victoria, 3156
Address used since 01 Jan 1970
Director 24 Apr 2017 - 29 May 2018
Meliana Widjaja
#10-10 Waterfall Gardens, 268824
Address used since 15 Feb 2013
Director 15 Feb 2013 - 01 Mar 2017
Taylor James Ross
Orlando, Florida, 32837
Address used since 04 Jan 2013
Director 01 Jan 2002 - 15 Feb 2013
David Collis
Riverside Quay, Southbank Vic 3006, Australia,
Address used since 16 Feb 2010
Director 21 Jun 1996 - 24 Dec 2010
Charles Leonard Dunlap
Altamonte Springs, Florida 32819, U S A,
Address used since 15 Apr 1994
Director 15 Apr 1994 - 01 Jan 2002
Pia Secilia Choy-ming Warburton
Hong Kong,
Address used since 12 Dec 1994
Director 12 Dec 1994 - 29 May 1998
Pradeep Mathur
Jardines Lookout Garden, 148-150 Tai Hang Road, Hong Kong,
Address used since 15 Nov 1993
Director 15 Nov 1993 - 21 Jun 1996
Fernando Alberto Monfort
Brighton, Victoria 3186, Melbourne Australia,
Address used since 29 Sep 1992
Director 29 Sep 1992 - 06 Oct 1994
Edward Hackney
Florida 32819, United States Of America,
Address used since 12 Jul 1993
Director 12 Jul 1993 - 15 Apr 1994
David Collis
East Brighton, Australia 3187,
Address used since 24 Sep 1991
Director 24 Sep 1991 - 04 Mar 1994
Glen Kolb
280 Gloucester Road, Causeway Bay, Hong Kong,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 15 Nov 1993
Charles Leonard Dunlap
Altamonte Springs, Florida 32714, Usa,
Address used since 24 Sep 1991
Director 24 Sep 1991 - 12 Jul 1993
Ronald Gordon Rawiller
Kew Melbourne, Victoria 3101, Australia,
Address used since 24 Sep 1991
Director 24 Sep 1991 - 29 Sep 1992
Addresses
Principal place of activity
24 Lorien Place , East Tamaki , Auckland , 2013
Previous address Type Period
47 - 49 The Concourse, Henderson, Waitakere City Physical 14 Nov 1996 - 14 Jan 2013
47-49 The Concourse, Henderson, Waitakere City Registered 30 Mar 1994 - 14 Jan 2013
24 Bancroft Cres, Glen Eden, Auckland Registered 29 Mar 1994 - 30 Mar 1994
Financial Data
Financial info
1500000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
27 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1500000
Shareholder Name Address Period
Dart Industries Inc
Other (Other)
Orlando, Florida 32738
U S A
26 Jul 1972 - current

Ultimate Holding Company
Name Tupperware Brands Corporation
Type Company
Country of origin US
Location
Companies nearby
Ocs Environmental Limited
24 Lorien Place
Thr Holdings Limited
31 Lorien Place
Asuraseal Limited
31 Lorien Place
Technopak Developments Limited
31 Lorien Place
Technopak Limited
31 Lorien Place
Jasan Warwick Bowring Engineering Limited
18 Lorien Place
Similar companies
Snorepro Southern Auckland Limited
85 Armoy Drive
The Robotics Warehouse Limited
32 Mangere Road
Save & Direct Limited
Flat 3, 58 Wintere Road
Soho Graphics Limited
2/99 Carbine Rd
Health Trade Limited
Flat 2, 31 Kilimanjaro Drive
You Yi Ya International Limited
7 Chip Grove