Shortcuts

Dagg Promotions Limited

Type: NZ Limited Company (Ltd)
9429030837836
NZBN
3694203
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2021

Dagg Promotions Limited was launched on 22 Dec 2011 and issued an NZ business identifier of 9429030837836. The registered LTD company has been managed by 2 directors: Israel Jamahl Akuhata Dagg - an active director whose contract started on 22 Dec 2011,
Daisy Helena Dagg - an active director whose contract started on 15 Jun 2021.
According to BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 14 Apr 2021, Dagg Promotions Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Aitken, Daisy Helena (an individual) located at Rd 1, Kaiapoi postcode 7691.
The 2nd group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Aitken, Daisy Helena - located at Rd 1, Kaiapoi,
Greer, Stephen Alexander - located at Rd 2, Napier,
Dagg, Israel Jamahl Akuhata - located at Rd 1, Kaiapoi.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Dagg, Israel Jamahl Akuhata, located at Rd 1, Kaiapoi (a director).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Feb 2014 to 14 Apr 2021

Address: 67a Old Main North Road, Rd 1, Amberley, 7481 New Zealand

Registered & physical address used from 17 Oct 2013 to 17 Feb 2014

Address: 205 Hastings Street South, Hastings, 4122 New Zealand

Registered & physical address used from 09 Feb 2012 to 17 Oct 2013

Address: Corner Eastbourne And Hastings Streets, Hastings, 4122 New Zealand

Registered & physical address used from 22 Dec 2011 to 09 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Aitken, Daisy Helena Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Aitken, Daisy Helena Rd 1
Kaiapoi
7691
New Zealand
Individual Greer, Stephen Alexander Rd 2
Napier
4182
New Zealand
Director Dagg, Israel Jamahl Akuhata Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Dagg, Israel Jamahl Akuhata Rd 1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rieter, Leon Adrian Joseph Ahuriri
Napier
4110
New Zealand
Directors

Israel Jamahl Akuhata Dagg - Director

Appointment date: 22 Dec 2011

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 03 Feb 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Dec 2011


Daisy Helena Dagg - Director

Appointment date: 15 Jun 2021

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 03 Feb 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Jun 2021