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 4 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,
Monique Anne Porter - an active director whose contract began on 01 Nov 2024.
As stated in BizDb's data (last updated on 09 May 2025), 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, 1 share is held by 1 entity, namely:
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
Littin, Dean Kelvin - located at Pukekohe, Pukekohe.
The 3rd share allotment (39999 shares, 33.33%) belongs to 2 entities, namely:
Jakeman, Damon, located at Timberlea, Upper Hutt (an individual),
Scott, Michael Wayne, located at Rd 2, Pukekohe (an individual).
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
Basic Financial info
Total number of Shares: 120000
Annual return filing month: May
Annual return last filed: 08 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Scott, Michael Wayne |
Rd 2 Pukekohe 2677 New Zealand |
22 Jul 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Littin, Dean Kelvin |
Pukekohe Pukekohe 2120 New Zealand |
22 Jul 2010 - |
| Shares Allocation #3 Number of Shares: 39999 | |||
| Individual | Jakeman, Damon |
Timberlea Upper Hutt 5018 New Zealand |
22 Jul 2010 - |
| Individual | Scott, Michael Wayne |
Rd 2 Pukekohe 2677 New Zealand |
22 Jul 2010 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Millington, Gary Leslie |
Pukekohe Pukekohe 2120 New Zealand |
22 Jul 2010 - |
| Shares Allocation #5 Number of Shares: 39999 | |||
| Director | Littin, Dean Kelvin |
Pukekohe Pukekohe 2120 New Zealand |
22 Jul 2010 - |
| Entity (NZ Limited Company) | Arnet Davies Trustee Limited Shareholder NZBN: 9429031357609 |
Pukekohe Auckland 2120 New Zealand |
23 Feb 2012 - |
| Shares Allocation #6 Number of Shares: 39999 | |||
| Entity (NZ Limited Company) | Arnet Law Trustee Limited Shareholder NZBN: 9429030309203 |
Pukekohe Auckland 2120 New Zealand |
08 Jun 2015 - |
| Director | Millington, Gary Leslie |
Pukekohe Pukekohe 2120 New Zealand |
22 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Millington, Miranda Ruther |
Pukekohe Pukekohe 2120 New Zealand |
23 Feb 2012 - 08 Jun 2015 |
| Individual | Mcconnell, Peter |
Pukekohe 2120 New Zealand |
22 Jul 2010 - 08 Jun 2015 |
| Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
22 Jul 2010 - 23 Feb 2012 | |
| Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
22 Jul 2010 - 23 Feb 2012 |
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
Monique Anne Porter - Director
Appointment date: 01 Nov 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Apr 2025
360 Safety Solutions Limited
1 Wesley Street
S R B Industries Limited
Level 2
Solid Solutions Benchtop Limited
1 Wesley Street
Kustom Composites By Brad Reynolds Limited
1 Wesley Street
Norrie Road Investments Limited
Level 2
Bkb Family Trustee Limited
Level 2