D T Kings Transport Limited, a registered company, was registered on 15 Apr 2013. 9429030263925 is the NZ business number it was issued. "Road freight transport service" (business classification I461040) is how the company is categorised. The company has been managed by 14 directors: Wayne Douglas Laurie - an active director whose contract began on 15 Apr 2013,
Paul John Balneaves - an active director whose contract began on 15 Apr 2013,
Diane Mary Bateman - an active director whose contract began on 15 Apr 2013,
Grant Steven Loader - an inactive director whose contract began on 19 Jul 2013 and was terminated on 03 Apr 2023,
Gordon James Harding - an inactive director whose contract began on 10 Aug 2019 and was terminated on 03 Apr 2023.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
D T Kings Transport Limited had been using 173 Spey Street, Invercargill as their registered address up until 22 Nov 2019.
One entity controls all company shares (exactly 2000000 shares) - D. T. King & Company Limited - located at 9810, Invercargill.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 21 Nov 2014 to 22 Nov 2019
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Apr 2013 to 21 Nov 2014
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | D. T. King & Company Limited Shareholder NZBN: 9429040267708 |
Invercargill 9810 New Zealand |
15 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Loader, Grant Steven |
Rd 3 Riverton 9883 New Zealand |
04 Jul 2013 - 19 Apr 2023 |
Individual | Harding, Gordon James |
Waverley Invercargill 9810 New Zealand |
04 Jul 2013 - 19 Apr 2023 |
Individual | Symons, Peter Charles |
Wallacetown Wallacetown 9816 New Zealand |
04 Jul 2013 - 16 Dec 2022 |
Individual | Swan, Michael Joseph |
Hawthorndale Invercargill 9810 New Zealand |
04 Jul 2013 - 16 Dec 2022 |
Individual | Ward, Craig Douglas |
Rd 4 Invercargill 9874 New Zealand |
04 Jul 2013 - 16 Dec 2022 |
Individual | Wills, Andrew Dean |
Riverton 9822 New Zealand |
04 Jul 2013 - 16 Dec 2022 |
Ultimate Holding Company
Wayne Douglas Laurie - Director
Appointment date: 15 Apr 2013
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 19 Nov 2018
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 16 Nov 2016
Paul John Balneaves - Director
Appointment date: 15 Apr 2013
Address: Riverton, 9822 New Zealand
Address used since 15 Apr 2013
Diane Mary Bateman - Director
Appointment date: 15 Apr 2013
Address: Tuatapere, 9620 New Zealand
Address used since 15 Apr 2013
Grant Steven Loader - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 03 Apr 2023
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 25 Jul 2013
Gordon James Harding - Director (Inactive)
Appointment date: 10 Aug 2019
Termination date: 03 Apr 2023
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 10 Aug 2019
Craig Douglas Ward - Director (Inactive)
Appointment date: 08 Aug 2020
Termination date: 24 Nov 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 24 Mar 2022
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 08 Aug 2020
Andrew Dean Wills - Director (Inactive)
Appointment date: 12 Aug 2018
Termination date: 08 Aug 2020
Address: Riverton, Riverton, 9822 New Zealand
Address used since 12 Aug 2018
Michael Joseph Swan - Director (Inactive)
Appointment date: 12 Aug 2017
Termination date: 10 Aug 2019
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 12 Aug 2017
Peter Charles Symons - Director (Inactive)
Appointment date: 13 Aug 2016
Termination date: 12 Aug 2018
Address: Otautau, Otautau, 9610 New Zealand
Address used since 13 Aug 2016
Craig Douglas Ward - Director (Inactive)
Appointment date: 08 Aug 2015
Termination date: 12 Aug 2017
Address: Riverton, 9822 New Zealand
Address used since 08 Aug 2015
Gordon James Harding - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 13 Aug 2016
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 08 Aug 2014
Andrew Dean Wills - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 08 Aug 2015
Address: Riverton, 9822 New Zealand
Address used since 08 Aug 2014
Michael Joseph Swan - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 08 Aug 2014
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 19 Jul 2013
Peter Charles Symons - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 08 Aug 2014
Address: Otautau, 9610 New Zealand
Address used since 19 Jul 2013
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Cross Road Holdings Limited
173 Spey Street
Evans Freight (2000) Limited
101 Don Street
Mcdowall Rural Services Limited
Whk Cook Adam
Mianre Meadow Limited
173 Spey Street
Otautau Freight (2016) Limited
101 Don Street
Searle Transport Limited
101 Don Street