D4 Cash Investors Limited, a registered company, was launched on 20 Nov 2015. 9429042056867 is the NZ business identifier it was issued. The company has been managed by 3 directors: Anthony Richard Polglase - an active director whose contract began on 20 Nov 2015,
Timothy Terence Manning - an active director whose contract began on 20 Nov 2015,
Scott Jason Newman - an active director whose contract began on 20 Nov 2015.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 11, 19-21 Como Street, Takapuna, Auckland, 0740 (type: registered, physical).
D4 Cash Investors Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address up until 06 Jul 2022.
A total of 10000 shares are allotted to 15 shareholders (9 groups). The first group consists of 650 shares (6.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (0.5 per cent). Lastly the next share allotment (650 shares 6.5 per cent) made up of 3 entities.
Previous address
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Nov 2015 to 06 Jul 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Individual | Brown, Stephen William |
Forrest Hill Auckland 0620 New Zealand |
01 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Newman, Scott Jason |
Mairangi Bay Auckland 0630 New Zealand |
20 Nov 2015 - |
Shares Allocation #3 Number of Shares: 650 | |||
Entity (NZ Limited Company) | Mawhinney O'dea Trustees Limited Shareholder NZBN: 9429037618957 |
Queenstown 9300 New Zealand |
01 Mar 2016 - |
Individual | Stewart, Emma Rachael |
Williamstown Melbourne 3016 Australia |
01 Mar 2016 - |
Individual | Stewart, Andrew Muir |
Williamstown Melbourne 3016 Australia |
01 Mar 2016 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Lyttle, Nicholas Garfield |
St Albans Christchurch 8052 New Zealand |
01 Mar 2016 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Polglase, Anthony Richard |
Pyes Pa Tauranga 3112 New Zealand |
20 Nov 2015 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Simunovich, Peter John |
Parnell Auckland 1052 New Zealand |
01 Mar 2016 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Director | Manning, Timothy Terence |
Milford Auckland 0620 New Zealand |
20 Nov 2015 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Mildren, Nadine Maree |
Rd 3 Waimauku 0883 New Zealand |
01 Mar 2016 - |
Individual | Mayo, Tracy |
Massey Auckland 0614 New Zealand |
14 Mar 2016 - |
Shares Allocation #9 Number of Shares: 650 | |||
Individual | Mcgregor, Jessica Rose |
Mairangi Bay Auckland 0630 New Zealand |
01 Mar 2016 - |
Individual | Newman, Janiene Lee |
Mairangi Bay Auckland 0630 New Zealand |
01 Mar 2016 - |
Director | Newman, Scott Jason |
Mairangi Bay Auckland 0630 New Zealand |
20 Nov 2015 - |
Individual | Newman, Paul Charles |
Mairangi Bay Auckland 0630 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayo, Craige Andrew |
Massey Auckland 0614 New Zealand |
01 Mar 2016 - 14 Mar 2016 |
Individual | Mayo, Reginald |
Massey Auckland 0614 New Zealand |
01 Mar 2016 - 14 Mar 2016 |
Anthony Richard Polglase - Director
Appointment date: 20 Nov 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Nov 2015
Timothy Terence Manning - Director
Appointment date: 20 Nov 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Dec 2022
Address: 19-21 Como Street, Auckland, 0622 New Zealand
Address used since 01 Oct 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Nov 2015
Scott Jason Newman - Director
Appointment date: 20 Nov 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Nov 2015
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street