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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dart Industries Inc Other (Other) |
Orlando, Florida 32738 U S A |
26 Jul 1972 - current |
Name | Tupperware Brands Corporation |
Type | Company |
Country of origin | US |
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 |
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 |