Shortcuts

Dkp Holdings Limited

Type: NZ Limited Company (Ltd)
9429032731620
NZBN
2134877
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
320 Dee Street
Avenal
Invercargill 9810
New Zealand
Registered & physical & service address used since 17 Sep 2021

Dkp Holdings Limited was started on 22 May 2008 and issued an NZ business number of 9429032731620. This registered LTD company has been run by 4 directors: Prudence Mary Jane Gordon - an active director whose contract began on 22 May 2008,
Graham Charles Andrew Gordon - an active director whose contract began on 19 Apr 2013,
Kim Louise Spencer-Mcdonald - an inactive director whose contract began on 22 May 2008 and was terminated on 19 Apr 2013,
Deborah Anne Lovett - an inactive director whose contract began on 22 May 2008 and was terminated on 21 Nov 2011.
As stated in our database (updated on 25 Mar 2024), this company registered 1 address: 320 Dee Street, Avenal, Invercargill, 9810 (category: registered, physical).
Until 17 Sep 2021, Dkp Holdings Limited had been using 101 Don Street, Invercargill, Invercargill as their registered address.
A total of 1050 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 525 shares are held by 1 entity, namely:
Gordon, Graham Charles Andrew (an individual) located at Rd 1, Winton postcode 9781.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 525 shares) and includes
Gordon, Prudence Mary Jane - located at Rd 1, Winton. Dkp Holdings Limited was categorised as "Health food retailing" (ANZSIC G412940).

Addresses

Previous addresses

Address: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 01 Jun 2017 to 17 Sep 2021

Address: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand

Physical & registered address used from 30 May 2014 to 01 Jun 2017

Address: 29 Kelvin Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 23 May 2014 to 30 May 2014

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered & physical address used from 02 Jun 2010 to 23 May 2014

Address: 29 Kelvin Street, Invercargill

Physical address used from 05 Jun 2009 to 02 Jun 2010

Address: 15 George Street, Winton

Physical address used from 22 May 2008 to 05 Jun 2009

Address: Bdo Spicers, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 22 May 2008 to 02 Jun 2010

Contact info
64 3 2186120
26 Feb 2019 Phone
holistic.health@xtra.co.nz
26 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1050

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 525
Individual Gordon, Graham Charles Andrew Rd 1
Winton
9781
New Zealand
Shares Allocation #2 Number of Shares: 525
Individual Gordon, Prudence Mary Jane Rd 1
Winton
9781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lovett, Deborah Anne Bluff

New Zealand
Individual Spencer-mcdonald, Kim Louise Dipton Rd

New Zealand
Directors

Prudence Mary Jane Gordon - Director

Appointment date: 22 May 2008

Address: Rd 1, Winton, 9781 New Zealand

Address used since 19 Apr 2013


Graham Charles Andrew Gordon - Director

Appointment date: 19 Apr 2013

Address: Rd 1, Winton, 9781 New Zealand

Address used since 19 Apr 2013


Kim Louise Spencer-mcdonald - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 19 Apr 2013

Address: Dipton Rd, 9791 New Zealand

Address used since 22 May 2008


Deborah Anne Lovett - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 21 Nov 2011

Address: Bluff, Bluff, 9814 New Zealand

Address used since 26 May 2010

Similar companies

Forage And Graze Limited
151 Spey Street

Green & Good Food Company Limited
1 Onslow Road

Kiwi Saffron (2017) Limited
101 Don Street

Long Green Cloud Limited
43 Walton Park Avenue

Platinum Fisheries Limited
101 Don Street

Thy Food Limited
18 Pisa Road