Shortcuts

Dbs Business Systems Limited

Type: NZ Limited Company (Ltd)
9429037242725
NZBN
1039395
Company Number
Registered
Company Status
Current address
2 Beaumaris Way
Conifer Grove
Takanini 2112
New Zealand
Physical & registered & service address used since 30 Sep 2016
Suite 11, 160 Broadway
Newmarket
Auckland 2023
New Zealand
Registered & service address used since 03 Mar 2023
Suite 11, 160 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 07 Jun 2023

Dbs Business Systems Limited, a registered company, was started on 08 Jun 2000. 9429037242725 is the NZ business identifier it was issued. The company has been run by 3 directors: Angus James Grant Scott-Knight - an active director whose contract began on 08 Jun 2000,
Shane Nelson Mitchell - an active director whose contract began on 27 Sep 2000,
Deborah Ann Waldek - an inactive director whose contract began on 08 Jun 2000 and was terminated on 20 Nov 2002.
Updated on 02 May 2024, our data contains detailed information about 1 address: Suite 11, 160 Broadway, Newmarket, Auckland, 1023 (types include: registered, service).
Dbs Business Systems Limited had been using C/-Collins & Associates Ltd, 154 Great South Road, Takanini, Auckland as their physical address up to 30 Sep 2016.
Other names used by the company, as we identified at BizDb, included: from 08 Jun 2000 to 30 May 2006 they were named Design Build Systems Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 499 shares (49.9%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 499 shares (49.9%). Finally the next share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-collins & Associates Ltd, 154 Great South Road, Takanini, Auckland, 2244 New Zealand

Physical & registered address used from 11 May 2015 to 30 Sep 2016

Address #2: C/-collins & Associates Ltd, 154 Great South Road, Takanini, Auckland New Zealand

Physical & registered address used from 01 Mar 2010 to 11 May 2015

Address #3: 1 Coles Cresent, Papakura, Auckland

Physical address used from 16 May 2005 to 01 Mar 2010

Address #4: 1 Coles Crescent, Papakura, Auckland

Registered address used from 02 Jun 2004 to 01 Mar 2010

Address #5: Jolly Duncan & Wells, 127 Main Highway, Ellerslie, Auckland

Registered address used from 08 Jun 2000 to 02 Jun 2004

Address #6: Jolly Duncan & Wells, 127 Main Highway, Ellerslie, Auckland

Physical address used from 08 Jun 2000 to 16 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Scott-knight, Angus James Maraetai
Auckland
2018
New Zealand
Individual Scott-knight, Susan Hilary Louise Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Shane Nelson, Mitchell Westmere
Auckland
1022
New Zealand
Individual Mitchell, Claire Joan Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scott- Knight, Angus James Grant Maraetai
Auckland
2018
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Shane Nelson, Mitchell Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Tanya Helen Mt Albert
Auckland
Individual Scott Knight, Christine Margaret Rd4, Papakura
Auckland
Individual Williams, David Scott Rd4, Papakura
Auckland
Directors

Angus James Grant Scott-knight - Director

Appointment date: 08 Jun 2000

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 May 2015


Shane Nelson Mitchell - Director

Appointment date: 27 Sep 2000

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Aug 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 Sep 2000


Deborah Ann Waldek - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 20 Nov 2002

Address: Rd2, Mercer,

Address used since 08 Jun 2000

Nearby companies