Companies Office logo Companies Register homepage

DSHNZ LIMITED (37602) In Receivership and in Liquidation

To maintain this company log on here



Last updated on 08 Mar 2024
Names changes prior to 1992 may not be recorded.
Not all documents registered before 1-DEC-1996 will be listed in this summary.
Date Document Type Size
08 Mar 2024 13:05 Insolvency Documents
Six Monthly Receivers Report 788kb
08 Feb 2024 15:21 Insolvency Documents
Six Monthly Liquidators Report 253kb
18 Aug 2023 21:01 Insolvency Documents
Six Monthly Receivers Report 410kb
03 Aug 2023 12:35 Insolvency Documents
Six Monthly Liquidators Report 256kb
16 Mar 2023 13:15 Insolvency Documents
Six Monthly Receivers Report 777kb
18 Jan 2023 10:14 Insolvency Documents
Six Monthly Liquidators Report 187kb
07 Sep 2022 15:28 Insolvency Documents
Six Monthly Receivers Report 771kb
26 Jul 2022 08:45 Insolvency Documents
Six Monthly Liquidators Report 146kb
09 Mar 2022 13:42 Insolvency Documents
Six Monthly Receivers Report 396kb
25 Jan 2022 10:47 Insolvency Documents
Six Monthly Liquidators Report 145kb
30 Aug 2021 13:23 Insolvency Documents
Six Monthly Receivers Report 220kb
02 Aug 2021 12:37 Insolvency Documents
Six Monthly Liquidators Report 148kb
08 Mar 2021 11:48 Insolvency Documents
Six Monthly Receivers Report 130kb
29 Jan 2021 14:05 Vacation of Liquidator
28 Jan 2021 11:18 Insolvency Documents
Six Monthly Liquidators Report 147kb
07 Sep 2020 16:37 Insolvency Documents
Six Monthly Receivers Report 306kb
29 Jul 2020 15:02 Insolvency Documents
Six Monthly Liquidators Report 119kb
10 Mar 2020 20:26 Insolvency Documents
Six Monthly Receivers Report 209kb
12 Feb 2020 12:28 Insolvency Documents
Six Monthly Liquidators Report 37kb
04 Oct 2019 13:29 Insolvency Documents
Six Monthly Receivers Report 291kb
08 Aug 2019 07:51 Insolvency Documents
Six Monthly Liquidators Report 111kb
17 Jun 2019 13:16 Particulars of Company Address
01 Mar 2019 13:04 Insolvency Documents
Six Monthly Receivers Report 126kb
04 Feb 2019 09:40 Insolvency Documents
Six Monthly Liquidators Report 114kb
27 Sep 2018 14:42 Particulars of Company Address
03 Sep 2018 14:24 Insolvency Documents
Six Monthly Receivers Report 1.94mb
10 Aug 2018 08:05 Insolvency Documents
Six Monthly Liquidators Report 139kb
05 Jul 2018 17:48 Vacation of Receiver
02 Mar 2018 10:51 Insolvency Documents
Six Monthly Receivers Report 709kb
05 Feb 2018 12:02 Insolvency Documents
Six Monthly Liquidators Report 117kb
04 Sep 2017 13:28 Insolvency Documents
Six Monthly Receivers Report 6.24mb
11 Aug 2017 10:43 Insolvency Documents
Six Monthly Liquidators Report 120kb
28 Feb 2017 11:45 Insolvency Documents
Six Monthly Receivers Report 4.28mb
13 Feb 2017 15:43 First Liquidators Report
First Liquidators Report 134kb
05 Sep 2016 16:06 Court Exemption First Liquidators Report
Court Exemption First Liquidators Report 324kb
19 Aug 2016 17:53 Insolvency Documents
Six Monthly Receivers Report 10.48mb
03 Aug 2016 14:17 Administrators Report
Administrators Report 178kb
22 Jul 2016 11:02 Particulars of Company Address
22 Jul 2016 11:02 Appointment of Liquidator
22 Jul 2016 11:02 Appointment of Liquidator
22 Jul 2016 11:02 Appointment of Liquidator
08 Jun 2016 16:13 Change of Name
Change of Name 23kb
07 Mar 2016 16:06 Insolvency Documents
First Receivers Report 1.84mb
20 Jan 2016 08:49 Appointment of Receiver
20 Jan 2016 08:43 Particulars of Company Address
14 Jan 2016 16:58 Appointment of Receiver
14 Jan 2016 16:58 Appointment of Receiver
06 Jan 2016 13:13 Appointment of Voluntary Administrator
06 Jan 2016 13:13 Appointment of Voluntary Administrator
06 Jan 2016 13:13 Appointment of Voluntary Administrator
06 Jan 2016 13:13 Appointment of Voluntary Administrator
10 Dec 2015 11:55 Financial Statements
Financial Statements 1.79mb
09 Nov 2015 14:11 Particulars of Director
09 Nov 2015 14:09 Particulars of Director
20 Mar 2015 10:23 Particulars of Director
24 Feb 2015 14:31 File Annual Return
24 Feb 2015 13:25 Particulars of Director
13 Feb 2015 10:42 Financial Statements
Financial Statements 1.99mb
18 Aug 2014 08:17 Particulars of Director
18 Aug 2014 08:16 Director Consent
Director Consent 59kb
25 Jun 2014 14:40 Particulars of Shareholding
21 Mar 2014 16:42 Particulars of Director
20 Mar 2014 18:50 File Annual Return
20 Mar 2014 18:41 Particulars of Shareholding
20 Jan 2014 16:56 Financial Statements
Financial Statements 1.09mb
13 Dec 2013 17:23 Particulars of Director
28 Feb 2013 15:55 File Annual Return
28 Feb 2013 15:19 Particulars of Shareholding
20 Feb 2013 16:02 Particulars of Company Address
12 Feb 2013 10:00 Particulars of Director
12 Feb 2013 10:00 Director Consent
Director Consent 137kb
27 Nov 2012 15:14 Particulars of Director
27 Nov 2012 15:14 Director Consent
Director Consent 73kb
12 Nov 2012 09:39 Financial Statements
Financial Statements 3.06mb
09 Nov 2012 12:34 Particulars of Director
09 Nov 2012 12:29 Director Consent
Director Consent 69kb
09 Nov 2012 12:27 Particulars of Director
09 Nov 2012 12:27 Director Consent
Director Consent 68kb
09 Nov 2012 12:27 Particulars of Director
09 Nov 2012 11:27 Particulars of Director
03 Feb 2012 12:19 File Annual Return
22 Dec 2011 11:28 Financial Statements
Financial Statements 3.58mb
30 Aug 2011 12:25 Director Consent
Director Consent 88kb
30 Aug 2011 12:25 Particulars of Director
30 Aug 2011 12:08 Particulars of Director
24 Feb 2011 20:14 File Annual Return
24 Feb 2011 20:13 Particulars of Company Address
24 Feb 2011 18:31 Particulars of Company Address
07 Jan 2011 15:18 Financial Statements
Financial Statements 3.33mb
14 May 2010 21:01 Online Particulars Of Company Address
14 May 2010 13:12 Online Annual Return
14 May 2010 13:11 Online Particulars Of Company Address
06 Jan 2010 15:36 Annual Financial Statements
Annual Financial Statements
15 Jan 2009 11:45 Annual Financial Statements
13 Jan 2009 10:25 Online Annual Return
13 Jan 2009 10:07 Online Particulars Of Company Address
13 Jan 2009 10:05 Online Particulars Of Company Address
09 Apr 2008 16:33 Online Annual Return
09 Apr 2008 16:29 Particulars of Shareholding
09 Apr 2008 16:27 Online Particulars of Directors
21 Jan 2008 15:24 Annual Financial Statements
13 Jun 2007 09:16 Particulars of Directors
Particulars of Directors
23 Mar 2007 15:49 Annual Financial Statements
Annual Financial Statements
28 Feb 2007 12:41 Online Annual Return
12 Feb 2007 10:53 Online Particulars of Directors
12 Feb 2007 10:28 Online Particulars of Directors
12 Feb 2007 10:28 Consent of Director
Consent of Director
12 Feb 2007 10:28 Online Particulars of Directors
12 Feb 2007 10:28 Consent of Director
Consent of Director
08 Dec 2006 11:40 Particulars of Shareholding
25 Jan 2006 09:57 Online Annual Return
01 Nov 2005 11:48 Annual Financial Statements
Annual Financial Statements
11 Feb 2005 14:12 Online Annual Return
17 Nov 2004 16:25 Annual Financial Statements
Annual Financial Statements
24 Feb 2004 09:41 Online Annual Return
24 Feb 2004 09:31 Online Particulars Of Company Address
17 Dec 2003 09:04 Annual Financial Statements
Annual Financial Statements
24 Feb 2003 10:17 Online Annual Return
16 Jan 2003 09:31 Annual Financial Statements
Annual Financial Statements
22 Feb 2002 14:45 Annual Return (Not Available)
22 Jan 2002 14:03 Particulars of Directors (Not Available)
06 Dec 2001 12:03 Annual Financial Statements
Annual Financial Statements
06 Mar 2001 10:54 Annual Return (Not Available)
19 Dec 2000 08:11 Change of Registered Office
Change of Registered Office
18 Dec 2000 12:08 Annual Financial Statements
Annual Financial Statements
10 Apr 2000 09:59 Change of Address for Service (Not Available)
16 Mar 2000 10:05 Annual Financial Statements
Annual Financial Statements
03 Mar 2000 09:48 Annual Return (Not Available)
30 Jul 1999 09:53 Particulars of Directors (Not Available)
07 Apr 1999 18:58 Annual Return (Not Available)
08 Dec 1998 12:12 Annual Financial Statements (Not Available)
03 Mar 1998 10:09 Annual Return (Not Available)
12 Dec 1997 08:37 Annual Financial Statements (Not Available)
24 Oct 1997 13:45 Particulars of Directors (Not Available)
21 Aug 1997 15:19 Adopt, Alter Or Revoke Constitution
Adopt, Alter Or Revoke Constitution
03 Mar 1997 08:23 Annual Return (Not Available)
14 Jan 1997 09:55 Capital, Increase of (Not Available)
04 Nov 1996 10:53 Annual Accounts - Company (Not Available)
04 Nov 1996 09:26 Particulars of Directors (Not Available)
25 Jun 1996 11:35 Particulars of Director & Secretary (Not Available)
04 Mar 1996 13:06 Annual Return (Not Available)
20 Dec 1995 12:26 Annual Accounts - Company (Not Available)
11 May 1995 09:31 Particulars of Directors (Not Available)
08 May 1995 13:43 Particulars of Director & Secretary (Not Available)
06 May 1995 13:43 Annual Return (Not Available)
10 Feb 1995 10:33 Annual Accounts (pre 1993 Act) (Not Available)
05 Dec 1994 12:06 Annual Accounts (pre 1993 Act) (Not Available)
Generated on Friday, 03 May 2024 22:45:36 NZST

Document Preview

Email the Certificate of Incorporation

Document Preview

Email the Company Extract

Document Preview

Email the annual return extract

Acknowledgement

In downloading this code you agree to use it in an appropriate manner.
I acknowledge that the Companies Office Badge will only be used in connection to this company and that it will not be altered or misused in any way. I understand that use of the Companies Office Badge does not imply any endorsement of this company by the NZ Companies Office or the NZ Government. I also acknowledge that neither the NZ Companies Office nor NZ Government will be responsible for any misuse of any Companies Office Badge.

Select Your Organisation