Shortcuts

Dml (nz) Limited

Type: NZ Limited Company (Ltd)
9429031537513
NZBN
2485953
Company Number
Removed
Company Status
I529130
Industry classification code
Import Documentation Preparation Service (no Goods Handling)
Industry classification description
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Physical address used since 07 Apr 2022
304 Pomona Road
Rd 1
Mapua 7173
New Zealand
Registered & service address used since 27 Mar 2023

Dml (Nz) Limited was launched on 11 Jun 2010 and issued a New Zealand Business Number of 9429031537513. The removed LTD company has been supervised by 5 directors: Elizabeth Ann Sims - an active director whose contract began on 04 Mar 2013,
Graham Scott Sims - an active director whose contract began on 04 Mar 2013,
Rowan Stanley Kingstone - an inactive director whose contract began on 11 Jun 2010 and was terminated on 16 Jan 2020,
Matthew James Scott Sims - an inactive director whose contract began on 11 Jun 2010 and was terminated on 04 Mar 2013,
Daniel Scott Sims - an inactive director whose contract began on 08 Aug 2010 and was terminated on 04 Mar 2013.
As stated in the BizDb data (last updated on 18 Jul 2023), the company uses 2 addresses: 304 Pomona Road, Rd 1, Mapua, 7173 (registered address),
304 Pomona Road, Rd 1, Mapua, 7173 (service address),
33 Bath Street, Level 2, Parnell, Auckland, 1052 (physical address).
Up until 27 Mar 2023, Dml (Nz) Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (4 shareholders in total). When considering the first group, 1000 shares are held by 4 entities, namely:
Sims, Matthew James Scott (an individual) located at Tucson postcode AZ 85750,
Sims, Daniel Scott (an individual) located at North Vancouver, British Columbia postcode V7L3N9,
Sims, Elizabeth Ann (an individual) located at Ruby Bay, Nelson postcode 7173. Dml (Nz) Limited is classified as "Import documentation preparation service (no goods handling)" (ANZSIC I529130).

Addresses

Previous addresses

Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 07 Apr 2022 to 27 Mar 2023

Address #2: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Mar 2021 to 07 Apr 2022

Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Oct 2015 to 01 Mar 2021

Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 23 Apr 2013 to 22 Oct 2015

Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Mar 2013 to 23 Apr 2013

Address #6: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 11 Jun 2010 to 13 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sims, Matthew James Scott Tucson
AZ 85750
United States
Individual Sims, Daniel Scott North Vancouver
British Columbia
V7L3N9
Canada
Individual Sims, Elizabeth Ann Ruby Bay
Nelson
7173
New Zealand
Individual Sims, Graham Scott Ruby Bay
Nelson
7173
New Zealand
Directors

Elizabeth Ann Sims - Director

Appointment date: 04 Mar 2013

Address: Ruby Bay, Nelson, 7173 New Zealand

Address used since 31 Mar 2021

Address: Richmond, Nelson, 7020 New Zealand

Address used since 29 Jul 2020

Address: Coquitlam, British Columbia, V3K2W6 Canada

Address used since 14 Oct 2015


Graham Scott Sims - Director

Appointment date: 04 Mar 2013

Address: Ruby Bay, Nelson, 7173 New Zealand

Address used since 31 Mar 2021

Address: Richmond, Nelson, 7020 New Zealand

Address used since 29 Jul 2020

Address: Coquitlam, British Columbia, V3K2W6 Canada

Address used since 14 Oct 2015


Rowan Stanley Kingstone - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 16 Jan 2020

Address: Manukau, Auckland, 2019 New Zealand

Address used since 14 Oct 2015


Matthew James Scott Sims - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 04 Mar 2013

Address: Remuera, Auckland,

Address used since 11 Jun 2010


Daniel Scott Sims - Director (Inactive)

Appointment date: 08 Aug 2010

Termination date: 04 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Aug 2010

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Cuthbert Trading Limited
Unit 8, 143 Carlton Gore Road

Foxbat New Zealand Limited
Level 2, 24 Augustus Terrace

German Imports Limited
10/77 The Strand

Parnell Imports Limited
Unit P Level 1

Southtrade International Limited
470 Parnell Road

Vinla Invest Limited
Flat 2, 189 Portland Road