D T L Storage Limited was incorporated on 09 Apr 1997 and issued an NZBN of 9429038119965. This registered LTD company has been run by 4 directors: Barry Raymond Stamp - an active director whose contract started on 31 Mar 1999,
Cathryn Mary Stamp - an active director whose contract started on 05 May 2005,
Geoffrey Eric Dibble - an inactive director whose contract started on 09 Apr 1997 and was terminated on 05 May 2005,
Derek Patrick Smith - an inactive director whose contract started on 09 Apr 1997 and was terminated on 01 Apr 1999.
As stated in our information (updated on 21 Apr 2024), this company filed 1 address: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 (category: registered, physical).
Up to 21 May 2021, D T L Storage Limited had been using Level 10, 48 Ward Street, Hamilton as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1199 shares are held by 1 entity, namely:
B.& C. Stamp Limited (an entity) located at Dinsdale, Hamilton postcode 3240.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Stamp, Barry Raymond - located at Rd 3, Cambridge.
Previous addresses
Address: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Sep 2017 to 21 May 2021
Address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand
Registered & physical address used from 08 Aug 2011 to 22 Sep 2017
Address: Watershed Chartered Accountants, Level 4 Nzi Building, 11 Garden Place, Hamilton New Zealand
Registered & physical address used from 18 May 2006 to 08 Aug 2011
Address: D P Smith, 1495 Alexandra Street, Te Awamutu
Registered address used from 11 Apr 2000 to 18 May 2006
Address: D P Smith, 1495 Alexandra Street, Te Awamutu
Registered address used from 03 Aug 1999 to 11 Apr 2000
Address: D P Smith, 1495 Alexandra Street, Te Awamutu
Physical address used from 10 Apr 1997 to 10 Apr 1997
Address: 1495 Alexandra Sreet, Te Awamutu
Physical address used from 10 Apr 1997 to 18 May 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Entity (NZ Limited Company) | B.& C. Stamp Limited Shareholder NZBN: 9429039287694 |
Dinsdale Hamilton 3240 New Zealand |
13 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stamp, Barry Raymond |
Rd 3 Cambridge 3495 New Zealand |
09 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stamp, Barry Raymond |
Cambridge Hamilton |
09 Apr 1997 - 13 Jul 2005 |
Individual | Dibble, Geoffrey Eric |
Te Awamutu |
09 Apr 1997 - 27 Jun 2010 |
Barry Raymond Stamp - Director
Appointment date: 31 Mar 1999
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 03 Mar 2022
Address: Cambridge, 3493 New Zealand
Address used since 09 Mar 2016
Cathryn Mary Stamp - Director
Appointment date: 05 May 2005
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 03 Mar 2022
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 05 May 2005
Geoffrey Eric Dibble - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 05 May 2005
Address: Te Awamutu, R.d 5,
Address used since 09 Apr 1997
Derek Patrick Smith - Director (Inactive)
Appointment date: 09 Apr 1997
Termination date: 01 Apr 1999
Address: R D 3, Hamilton,
Address used since 09 Apr 1997
M & S Riddle Limited
Level 1 Caro House
Sr Watershed Trustee No2 Limited
Level 1 Caro House
Ethan Holdings Limited
Caro House, Level 1
M & R Corporation Limited
Level 1, Caro House
Srm Corporation Limited
Level 1, Caro House
Sr Watershed Trustee Limited
Level 1 Caro House