Dtt Biotechnologies Limited was started on 03 Dec 2012 and issued an NZ business number of 9429030429093. The removed LTD company has been managed by 5 directors: Martin Thomas Talbot - an active director whose contract started on 01 Jun 2019,
Lasantha Sanjeewa Gunasiri Akurugoda Kankanamge - an active director whose contract started on 01 Jun 2019,
Hang Thi Thu Nguyen - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Jun 2019,
Martin Thomas Talbot - an inactive director whose contract started on 03 Dec 2012 and was terminated on 01 Jan 2019,
Van Dai Tran - an inactive director whose contract started on 03 Dec 2012 and was terminated on 04 Apr 2014.
According to our database (last updated on 16 Sep 2023), the company uses 1 address: 170 Potts Road, Whitford, Auckland, 2571 (type: registered, physical).
Up until 16 Feb 2021, Dtt Biotechnologies Limited had been using 25 Clavoy Place, Dannemora, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Talbot, Martin Thomas (an individual) located at Whitford, Auckland postcode 2571,
Martin Talbot (a director) located at Dannemora, Auckland postcode 2016.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Akurugoda Kankanamge, Lasantha Sanjeewa Gunasiri - located at Howick, Auckland. Dtt Biotechnologies Limited is categorised as "Marketing consultancy service" (business classification M696252).
Principal place of activity
25 Clavoy Place, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address: 25 Clavoy Place, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 18 Nov 2016 to 16 Feb 2021
Address: 1/43 Ladies Mile, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 01 Feb 2013 to 18 Nov 2016
Address: 214 Porchester Road, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 03 Dec 2012 to 01 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Talbot, Martin Thomas |
Whitford Auckland 2571 New Zealand |
03 Dec 2012 - |
Director | Martin Thomas Talbot |
Dannemora Auckland 2016 New Zealand |
03 Dec 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Akurugoda Kankanamge, Lasantha Sanjeewa Gunasiri |
Howick Auckland 2014 New Zealand |
12 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tran, Van Dai |
Cbd Auckland 1010 New Zealand |
03 Dec 2012 - 08 Apr 2014 |
Director | Van Dai Tran |
Cbd Auckland 1010 New Zealand |
03 Dec 2012 - 08 Apr 2014 |
Martin Thomas Talbot - Director
Appointment date: 01 Jun 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 24 Aug 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Jun 2019
Lasantha Sanjeewa Gunasiri Akurugoda Kankanamge - Director
Appointment date: 01 Jun 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jun 2019
Hang Thi Thu Nguyen - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Jun 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Jan 2019
Martin Thomas Talbot - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 01 Jan 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Nov 2016
Van Dai Tran - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 04 Apr 2014
Address: Cbd, Auckland, 1010 New Zealand
Address used since 01 Aug 2013
La Central Holdings Limited
25 Clavoy Place
Ls Mega Trading Limited
26 Sheddings Lane
Classic Driving Academy Limited
24 Sheddings Lane
Enosip & Daughters Painters Limited
15 Clavoy Place
Narp Nz Limited
28 Clavoy Place
Yc Balustrader Solution Limited
43 Wayne Francis Drive
All Branded Group Nz Limited
540 Chapel Road
Best Media Solutions Limited
124 Cyril French Drive
Energise Marketing Limited
29 Wayne Francis Drive
Lionbridge New Zealand Limited
55 Middlefield Drive
M&m Nz Investment Limited
13 Heidi Crescent
Silver Fox Consultants Limited
Unit 1e