Shortcuts

Dmgi Limited

Type: NZ Limited Company (Ltd)
9429031582919
NZBN
2452959
Company Number
Registered
Company Status
P821925
Industry classification code
Home Economics And Personal Management Instruction
Industry classification description
Current address
103 Alpine Retreat Road
Queenstown 9371
New Zealand
Physical & registered & service address used since 14 Feb 2022
Po Box 1706
Queenstown 9348
New Zealand
Postal address used since 10 Jun 2022
103 Alpine Retreat Road
Queenstown 9371
New Zealand
Delivery & office address used since 10 Jun 2022

Dmgi Limited was incorporated on 12 May 2010 and issued a New Zealand Business Number of 9429031582919. This registered LTD company has been managed by 3 directors: Deborah Jane Murtagh - an active director whose contract began on 01 Apr 2015,
Simon John Kinsey - an inactive director whose contract began on 01 Oct 2013 and was terminated on 25 Aug 2015,
Debra Anne Renney - an inactive director whose contract began on 12 May 2010 and was terminated on 01 Jan 2014.
According to our data (updated on 28 Apr 2024), this company registered 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, service).
Up until 14 Feb 2022, Dmgi Limited had been using 76A Butcher Road, Rd 4, Hamilton as their physical address.
BizDb found more names for this company: from 12 May 2010 to 16 Jun 2020 they were called Healthy Kitchen Christchurch Limited.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Tks Media Nz Limited (an entity) located at Alexandra, Alexandra postcode 9320. Dmgi Limited was categorised as "Home economics and personal management instruction" (ANZSIC P821925).

Addresses

Other active addresses

Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & service address used from 26 May 2023

Principal place of activity

103 Alpine Retreat Road, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 76a Butcher Road, Rd 4, Hamilton, 3284 New Zealand

Physical address used from 17 Jun 2019 to 14 Feb 2022

Address #2: 76a Butcher Road, Rd 4, Hamilton, 3284 New Zealand

Registered address used from 15 Jun 2018 to 14 Feb 2022

Address #3: 11 Stella Place, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 25 Aug 2015 to 17 Jun 2019

Address #4: 11 Stella Place, Chartwell, Hamilton, 3210 New Zealand

Registered address used from 25 Aug 2015 to 15 Jun 2018

Address #5: 74 Jellicoe Drive, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 14 May 2013 to 25 Aug 2015

Address #6: 665 Kairangi Road, Rd 3, Cambridge, 3495 New Zealand

Physical & registered address used from 23 May 2012 to 14 May 2013

Address #7: 545 Yaldhurst Road, Christchurch 7676 New Zealand

Registered & physical address used from 12 May 2010 to 23 May 2012

Contact info
64 22 1066002
07 Jun 2019 Phone
info@wholefoodsecrets.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Tks Media Nz Limited
Shareholder NZBN: 9429050968213
Alexandra
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hkc Trustees Limited
Shareholder NZBN: 9429031639262
Company Number: 2425948
Queenstown
9371
New Zealand
Directors

Deborah Jane Murtagh - Director

Appointment date: 01 Apr 2015

Address: Queenstown, 9371 New Zealand

Address used since 01 Jun 2022

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Apr 2015

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 07 Jun 2018


Simon John Kinsey - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 25 Aug 2015

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Oct 2013


Debra Anne Renney - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 01 Jan 2014

Address: Linwood, Christchurch 8062,

Address used since 12 May 2010

Nearby companies

Tesla Resources Limited
9 Stella Place

J C Slater Limited
9 Stella Place

Groundcare Mowing Limited
100 Crosby Road

Sovereign Productions Limited
100 Crosby Road

Mr Anderson Limited
100 Crosby Road

Wobbly Wheels Limited
100 Crosby Road

Similar companies

Becoming Free Moving Limited
235 Fullerton Road

C G Enterprises Nz Limited
7b Mcgowan Rise

Cadre Collective Consultants Limited
11 Michael Terrence Place

Cowie Cuisine Limited
40 Oaktree Lane

Embr Solutions Limited
2 Onslow Street

R.t. Innovative Marketing Limited
33 Glen Lynne Avenue