Dpac Property Investment Limited was registered on 24 Apr 2013 and issued a number of 9429030277830. This registered LTD company has been supervised by 4 directors: Peter Muggleston - an active director whose contract started on 24 Apr 2013,
Colin Varney - an active director whose contract started on 24 Apr 2013,
Derek Bonnar - an inactive director whose contract started on 24 Apr 2013 and was terminated on 09 Dec 2018,
Aaron Proctor - an inactive director whose contract started on 24 Apr 2013 and was terminated on 27 Aug 2018.
According to BizDb's database (updated on 27 Mar 2024), this company filed 1 address: 9A Arkley Avenue, Farm Cove, Auckland, 2012 (types include: physical, registered).
Up to 18 Mar 2019, Dpac Property Investment Limited had been using 24 Lamia Place, The Gardens, Auckland as their physical address.
A total of 5562 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 4449 shares are held by 1 entity, namely:
Frank Stephen Varney & Drury Nominees Limited (an other) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 20.01% shares (exactly 1113 shares) and includes
Muggleston, Olivia Su-Ching - located at Farm Cove, Auckland. Dpac Property Investment Limited is classified as "Financial asset investing" (ANZSIC K624010).
Previous addresses
Address: 24 Lamia Place, The Gardens, Auckland, 2105 New Zealand
Physical address used from 23 Mar 2017 to 18 Mar 2019
Address: 24 Lamia Place, The Gardens, Auckland, 2105 New Zealand
Registered address used from 10 Mar 2017 to 18 Mar 2019
Address: 34 Dennis Avenue, Manurewa, Auckland, 2102 New Zealand
Physical address used from 23 Dec 2014 to 23 Mar 2017
Address: 34 Dennis Avenue, Manurewa, Auckland, 2102 New Zealand
Registered address used from 23 Dec 2014 to 10 Mar 2017
Address: Suite 3, Level 1, 6 Osterley Way, Manukau, 2104 New Zealand
Physical & registered address used from 24 Apr 2013 to 23 Dec 2014
Basic Financial info
Total number of Shares: 5562
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4449 | |||
Other (Other) | Frank Stephen Varney & Drury Nominees Limited |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1113 | |||
Individual | Muggleston, Olivia Su-ching |
Farm Cove Auckland 2012 New Zealand |
24 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Proctor, Aaron |
Papakura Papakura 2110 New Zealand |
24 Apr 2013 - 04 Sep 2018 |
Director | Varney, Colin |
Castor Bay Auckland 0620 New Zealand |
24 Apr 2013 - 12 Jul 2022 |
Individual | Bonnar, Derek |
The Gardens Auckland 2105 New Zealand |
24 Apr 2013 - 14 Dec 2018 |
Peter Muggleston - Director
Appointment date: 24 Apr 2013
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 04 May 2014
Colin Varney - Director
Appointment date: 24 Apr 2013
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Aug 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 May 2014
Address: Karaka, Papakura, 2113 New Zealand
Address used since 04 May 2014
Derek Bonnar - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 09 Dec 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 May 2014
Aaron Proctor - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 27 Aug 2018
Address: Papakura, Papakura, 2110 New Zealand
Address used since 04 May 2014
Le Tropiques Limited
22 Lamia Place
Shan Transport Limited
16 Lamia Place
Cosmos Nz Limited
41 Mt Lebanon Crescent
Jrjs Enterprises Limited
43 Mt Lebanon Crescent
Rattan Trustee Limited
39 Mt Lebanon Crescent
Ashtan Trustee Management Limited
39 Mt Lebanon Crescent
Maungaiti Limited
394 Redoubt Road
Nadro Trustee Management Limited
144 Polo Prince Drive
Riz Trading Limited
32 Ribbonwood Crescent
Te Weta Limited
140a Great South Road
Triple-ten Seventy Limited
3 Bowen Street
Vidani Enterprise Limited
32 Silkwood Grove