Shortcuts

Dss Limited

Type: NZ Limited Company (Ltd)
9429031477345
NZBN
3009365
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Auckland 2120
New Zealand
Service & physical address used since 11 Jun 2013
Level 2
1 Wesley Street
Auckland 2120
New Zealand
Registered address used since 10 Jun 2014

Dss Limited was registered on 22 Jul 2010 and issued a New Zealand Business Number of 9429031477345. The registered LTD company has been managed by 3 directors: Gary Leslie Millington - an active director whose contract began on 22 Jul 2010,
Dean Kelvin Littin - an active director whose contract began on 22 Jul 2010,
Michael Wayne Scott - an active director whose contract began on 22 Jul 2010.
As stated in BizDb's data (last updated on 03 Apr 2024), the company registered 1 address: Level 2, 1 Wesley Street, Auckland, 2120 (type: registered, physical).
Up to 10 Jun 2014, Dss Limited had been using Level 2, 1 Wesley Street, Auckland as their registered address.
A total of 120000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 39999 shares are held by 2 entities, namely:
Jakeman, Damon (an individual) located at Timberlea, Upper Hutt postcode 5018,
Scott, Michael Wayne (an individual) located at Rd 2, Pukekohe postcode 2677.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Millington, Gary Leslie - located at Pukekohe, Pukekohe.
The 3rd share allotment (39999 shares, 33.33%) belongs to 2 entities, namely:
Littin, Dean Kelvin, located at Pukekohe, Pukekohe (a director),
Arnet Davies Trustee Limited, located at Pukekohe, Auckland (an entity).

Addresses

Previous addresses

Address #1: Level 2, 1 Wesley Street, Auckland, 2120 New Zealand

Registered address used from 11 Jun 2013 to 10 Jun 2014

Address #2: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 08 Jul 2011 to 11 Jun 2013

Address #3: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 22 Jul 2010 to 08 Jul 2011

Address #4: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Physical address used from 22 Jul 2010 to 11 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39999
Individual Jakeman, Damon Timberlea
Upper Hutt
5018
New Zealand
Individual Scott, Michael Wayne Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Millington, Gary Leslie Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 39999
Director Littin, Dean Kelvin Pukekohe
Pukekohe
2120
New Zealand
Entity (NZ Limited Company) Arnet Davies Trustee Limited
Shareholder NZBN: 9429031357609
Pukekohe
Auckland
2120
New Zealand
Shares Allocation #4 Number of Shares: 39999
Entity (NZ Limited Company) Arnet Law Trustee Limited
Shareholder NZBN: 9429030309203
Pukekohe
Auckland
2120
New Zealand
Director Millington, Gary Leslie Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Littin, Dean Kelvin Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Scott, Michael Wayne Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Millington, Miranda Ruther Pukekohe
Pukekohe
2120
New Zealand
Individual Mcconnell, Peter Pukekohe
2120
New Zealand
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Entity Franklin Trustee Services Limited
Shareholder NZBN: 9429039119612
Company Number: 503767
Directors

Gary Leslie Millington - Director

Appointment date: 22 Jul 2010

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Apr 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 31 May 2017


Dean Kelvin Littin - Director

Appointment date: 22 Jul 2010

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 31 May 2017


Michael Wayne Scott - Director

Appointment date: 22 Jul 2010

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 31 May 2017