Shortcuts

Dollar Value Papamoa Limited

Type: NZ Limited Company (Ltd)
9429031653138
NZBN
2410489
Company Number
Registered
Company Status
Current address
61 Hillcrest Road
Otumoetai
Tauranga 3110
New Zealand
Service & physical address used since 23 Feb 2017
61 Hillcrest Road
Otumoetai
Tauranga 3110
New Zealand
Registered address used since 24 Jan 2019

Dollar Value Papamoa Limited was started on 22 Feb 2010 and issued an NZ business identifier of 9429031653138. This registered LTD company has been managed by 4 directors: Michael Dean Abert Luke - an active director whose contract started on 10 Mar 2010,
Lori Abert Luke - an active director whose contract started on 10 Mar 2010,
Eunice Williams - an inactive director whose contract started on 10 Mar 2010 and was terminated on 21 Dec 2015,
Glenn Williams - an inactive director whose contract started on 22 Feb 2010 and was terminated on 10 Apr 2015.
As stated in our data (updated on 29 Mar 2024), this company filed 1 address: 61 Hillcrest Road, Otumoetai, Tauranga, 3110 (types include: registered, physical).
Until 23 Feb 2017, Dollar Value Papamoa Limited had been using 19 Gravatt Road, Papamoa as their physical address.
A total of 1200 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 301 shares are held by 1 entity, namely:
Luke, Lori Abert (an individual) located at Otumoetai, Tauranga postcode 3110.
Then there is a group that consists of 3 shareholders, holds 49.83 per cent shares (exactly 598 shares) and includes
Sharp Tudhope Trustee Services No 25 Limited - located at Tauranga, Tauranga,
Luke, Lori Abert - located at Otumoetai, Tauranga,
Luke, Michael Dean Abert - located at Otumoetai, Tauranga.
The third share allotment (301 shares, 25.08%) belongs to 1 entity, namely:
Luke, Michael Dean Abert, located at Otumoetai, Tauranga (an individual).

Addresses

Previous addresses

Address #1: 19 Gravatt Road, Papamoa, 3118 New Zealand

Physical address used from 06 Oct 2016 to 23 Feb 2017

Address #2: 29 Commerce Lane, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 06 Oct 2016 to 24 Jan 2019

Address #3: 42 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 16 Feb 2015 to 06 Oct 2016

Address #4: 6 Tui Street, Te Puke New Zealand

Registered & physical address used from 22 Feb 2010 to 16 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 301
Individual Luke, Lori Abert Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 598
Entity (NZ Limited Company) Sharp Tudhope Trustee Services No 25 Limited
Shareholder NZBN: 9429032476644
Tauranga
Tauranga
3110
New Zealand
Individual Luke, Lori Abert Otumoetai
Tauranga
3110
New Zealand
Individual Luke, Michael Dean Abert Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 301
Individual Luke, Michael Dean Abert Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Yrw Trustees Limited
Shareholder NZBN: 9429038154478
Company Number: 843991
Individual Williams, Eunice Te Puke
Individual Williams, Glenn Te Puke

New Zealand
Entity Yrw Trustees Limited
Shareholder NZBN: 9429038154478
Company Number: 843991
Directors

Michael Dean Abert Luke - Director

Appointment date: 10 Mar 2010

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 05 Dec 2011


Lori Abert Luke - Director

Appointment date: 10 Mar 2010

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 05 Dec 2011


Eunice Williams - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 21 Dec 2015

Address: Te Puke, 3119 New Zealand

Address used since 10 Mar 2010


Glenn Williams - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 10 Apr 2015

Address: Te Puke, 3119 New Zealand

Address used since 01 Apr 2010