Dksh Services New Zealand Limited, a registered company, was registered on 22 Jan 2009. 9429032415384 is the New Zealand Business Number it was issued. This company has been supervised by 14 directors: Margharita Mare - an active director whose contract started on 03 Oct 2011,
Andreas Wuest - an active director whose contract started on 17 Oct 2012,
Russell Keith Wilson - an active director whose contract started on 24 Aug 2015,
Mathias Greger - an inactive director whose contract started on 30 Oct 2014 and was terminated on 08 Oct 2015,
Christopher Kennedy - an inactive director whose contract started on 17 Oct 2012 and was terminated on 12 Sep 2014.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 279 Railway Road, Milson, Palmerston North, 4414 (category: registered, service).
Dksh Services New Zealand Limited had been using 97 Walkers Road, Rd 7, Palmerston North as their physical address until 04 Dec 2015.
Past names for the company, as we found at BizDb, included: from 22 Jan 2009 to 01 Feb 2013 they were called Fnz Brands Limited.
A single entity owns all company shares (exactly 100 shares) - Dksh New Zealand Limited - located at 4414, Milson, Palmerston North.
Previous addresses
Address #1: 97 Walkers Road, Rd 7, Palmerston North, 4477 New Zealand
Physical & registered address used from 17 Aug 2012 to 04 Dec 2015
Address #2: 23 Walkers Road, Longburn, Palmerston North New Zealand
Registered & physical address used from 22 Jan 2009 to 17 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dksh New Zealand Limited Shareholder NZBN: 9429040700090 |
Milson Palmerston North 4414 New Zealand |
07 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brandlines Limited Shareholder NZBN: 9429037064617 Company Number: 1104437 |
22 Jan 2009 - 27 Jun 2010 | |
Entity | Brandlines Limited Shareholder NZBN: 9429037064617 Company Number: 1104437 |
22 Jan 2009 - 27 Jun 2010 | |
Entity | Gourmet Food Holdings New Zealand Limited Shareholder NZBN: 9429033066448 Company Number: 2028256 |
23 Jan 2009 - 07 Oct 2011 | |
Entity | Gourmet Food Holdings New Zealand Limited Shareholder NZBN: 9429033066448 Company Number: 2028256 |
23 Jan 2009 - 07 Oct 2011 |
Ultimate Holding Company
Margharita Mare - Director
Appointment date: 03 Oct 2011
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 31 Mar 2017
Andreas Wuest - Director
Appointment date: 17 Oct 2012
Address: #09-04, Cityvista Residences, 228314 Singapore
Address used since 20 Sep 2013
Address: 8708 Maennedorf, Switzerland, Switzerland
Address used since 01 Aug 2019
Russell Keith Wilson - Director
Appointment date: 24 Aug 2015
Address: Rd 10, Palmerston North, 4477 New Zealand
Address used since 24 Aug 2015
Mathias Greger - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 08 Oct 2015
Address: Toorak, Victoria, 3142 Australia
Address used since 30 Oct 2014
Christopher Kennedy - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 12 Sep 2014
Address: Bentleigh, Victoria, 3204 Australia
Address used since 17 Oct 2012
Roger Schnueriger - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 05 Mar 2013
Address: Singapore, 286640 Singapore
Address used since 01 Oct 2012
Lai Huat Tan - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 15 Oct 2012
Address: Singapore, 455299 Singapore
Address used since 03 Oct 2011
Emanuel Hofacker - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 30 Sep 2012
Address: Ch-8001, Zurich, Switzerland
Address used since 03 Oct 2011
Christopher James Criddle - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 03 Oct 2011
Address: North Bondi 2026, Sydney, Australia, 2026 Australia
Address used since 27 Jul 2011
Neville Buch - Director (Inactive)
Appointment date: 23 Apr 2010
Termination date: 03 Oct 2011
Address: Queens Park, Sydney, New South Wales, Australia,
Address used since 23 Apr 2010
John Alan Timms - Director (Inactive)
Appointment date: 29 May 2009
Termination date: 03 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 2009
Joy Denise Chapman - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 01 Jun 2010
Address: Palmerston North, New Zealand
Address used since 22 Jan 2009
Philip Colin Crawshaw - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 12 Feb 2010
Address: Tauranga 3172, New Zealand
Address used since 08 Jul 2009
John Alan Timms - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 20 Feb 2009
Address: Remuera, Auckland, New Zealand
Address used since 22 Jan 2009
Dksh New Zealand Limited
279 Railway Road
Manawatu Western Riding Club Incorporated
672 Roberts Line
Putexin Investments Limited
17 El Prado Drive
Allflex New Zealand
17 El Prado Drive
Horizon Signs Ttm Limited
146 Midhurst Street
Vestas-new Zealand Wind Technology Limited
23 Valor Drive