Dpi Resolutions Limited, a registered company, was started on 02 Apr 2007. 9429033483405 is the NZ business number it was issued. This company has been supervised by 4 directors: Sarah Burgess - an active director whose contract began on 02 Apr 2007,
Stephen James Cane - an active director whose contract began on 27 Apr 2007,
Stacey John Richards - an inactive director whose contract began on 10 Feb 2014 and was terminated on 07 Jun 2018,
Stacey John Richards - an inactive director whose contract began on 08 Nov 2007 and was terminated on 27 Jul 2009.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 7 Hands Rd, Middleton, Christchurch, 8024 (registered address),
7 Hands Rd, Middleton, Christchurch, 8024 (physical address),
7 Hands Rd, Middleton, Christchurch, 8024 (service address),
7 Hands Road, Middleton, Christchurch, 8024 (other address) among others.
Dpi Resolutions Limited had been using 18A Harkness Place, Avonhead, Christchurch as their registered address up to 25 Oct 2019.
A total of 1177 shares are issued to 3 shareholders (3 groups). The first group is comprised of 177 shares (15.04 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (42.48 per cent). Finally we have the third share allotment (500 shares 42.48 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Hands Rd, Middleton, Christchurch, 8024 New Zealand
Registered & physical & service address used from 25 Oct 2019
Previous addresses
Address #1: 18a Harkness Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Apr 2018 to 25 Oct 2019
Address #2: Unit 2, 515 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Mar 2013 to 13 Apr 2018
Address #3: 20 Livingstone Street, Christchurch New Zealand
Physical address used from 04 May 2007 to 15 Mar 2013
Address #4: 20 Livingstone St, Christchurch New Zealand
Registered address used from 04 May 2007 to 15 Mar 2013
Address #5: 10b Alloway St, Christchurch
Physical & registered address used from 02 Apr 2007 to 04 May 2007
Basic Financial info
Total number of Shares: 1177
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 177 | |||
Individual | Richards, Stacey John |
Avonhead Christchurch 8042 New Zealand |
12 Nov 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Burgess, Sarah |
Hoon Hay Christchurch 8025 New Zealand |
02 Apr 2007 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Cane, Stephen James |
Sockburn Christchurch 8042 New Zealand |
27 Apr 2007 - |
Sarah Burgess - Director
Appointment date: 02 Apr 2007
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 03 Mar 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Feb 2014
Stephen James Cane - Director
Appointment date: 27 Apr 2007
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Mar 2010
Stacey John Richards - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 07 Jun 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Apr 2018
Address: Russley, Christchurch, 8042 New Zealand
Address used since 10 Feb 2014
Stacey John Richards - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 27 Jul 2009
Address: Russley, Christchurch,
Address used since 08 Nov 2007
Korean Lord's Evangelical Church
18a Glenharrow Avenue
Schroeder Investments Limited
25 Springhill Street
Ikhaya Limited
25 Springhill Street
Wera Holdings Limited
15 Harkness Place
Kws Partnership Limited
15 Harkness Place
Hampton Venture Partners Limited
21 Glenharrow Avenue