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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Aitken, Daisy Helena |
Rd 1 Kaiapoi 7691 New Zealand |
19 Aug 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Aitken, Daisy Helena |
Rd 1 Kaiapoi 7691 New Zealand |
19 Aug 2014 - |
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
22 Dec 2011 - |
Director | Dagg, Israel Jamahl Akuhata |
Rd 1 Kaiapoi 7691 New Zealand |
22 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dagg, Israel Jamahl Akuhata |
Rd 1 Kaiapoi 7691 New Zealand |
22 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rieter, Leon Adrian Joseph |
Ahuriri Napier 4110 New Zealand |
22 Dec 2011 - 19 Aug 2014 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1