Shortcuts

Dm Logging Limited

Type: NZ Limited Company (Ltd)
9429033525648
NZBN
1922298
Company Number
Registered
Company Status
Current address
Crowe Horwath Nz Limited
173 Spey Street
Invercargill 9810
New Zealand
Other address (Address For Share Register) used since 21 Aug 2013
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Aug 2019
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 28 Aug 2019

Dm Logging Limited, a registered company, was started on 02 Apr 2007. 9429033525648 is the NZBN it was issued. The company has been supervised by 5 directors: Dean Jaron Dahlenburg - an active director whose contract began on 27 Nov 2013,
Wayne Douglas Laurie - an inactive director whose contract began on 02 Apr 2007 and was terminated on 27 Nov 2019,
Paul John Balneaves - an inactive director whose contract began on 02 Apr 2007 and was terminated on 27 Nov 2019,
Michelle Ann Stamp - an inactive director whose contract began on 27 Nov 2013 and was terminated on 27 Nov 2019,
Anthony John Bennett - an inactive director whose contract began on 02 Apr 2007 and was terminated on 14 Nov 2013.
Updated on 26 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 173 Spey Street, Invercargill, 9810 (physical address),
173 Spey Street, Invercargill, 9810 (service address),
173 Spey Street, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, Invercargill, 9810 (other address) among others.
Dm Logging Limited had been using 173 Spey Street, Invercargill as their physical address up until 28 Aug 2019.
Old names used by this company, as we identified at BizDb, included: from 02 Apr 2007 to 05 Feb 2014 they were named Bennett Logging Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 29 Aug 2013 to 28 Aug 2019

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 06 Sep 2011 to 29 Aug 2013

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Aug 2010 to 06 Sep 2011

Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 26 Aug 2009 to 30 Aug 2010

Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 07 Jan 2009 to 26 Aug 2009

Address #6: Whk Cook Adam Ward Wilson, 181 Spey Street, Invercargill

Physical & registered address used from 20 Jun 2007 to 07 Jan 2009

Address #7: C/-cook Adam & Co, 181 Spey Street, Invercargill, Southland

Registered & physical address used from 02 Apr 2007 to 20 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Dahlenburg, Dean Jaron Otautau
9610
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Stamp, Michelle Ann Otautau
9610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity D. T. King & Company Limited
Shareholder NZBN: 9429040267708
Company Number: 154561
Invercargill
9810
New Zealand
Individual Bennett, Anthony John Rockdale
Invercargill
9812
New Zealand
Entity D. T. King & Company Limited
Shareholder NZBN: 9429040267708
Company Number: 154561
Invercargill
9810
New Zealand
Directors

Dean Jaron Dahlenburg - Director

Appointment date: 27 Nov 2013

Address: Otautau, 9610 New Zealand

Address used since 27 Nov 2013


Wayne Douglas Laurie - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 27 Nov 2019

Address: Tuatapere, Tuatapere, 9620 New Zealand

Address used since 10 Aug 2018

Address: Tuatapere, Southland, 9620 New Zealand

Address used since 19 Aug 2009


Paul John Balneaves - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 27 Nov 2019

Address: Riverton, Riverton, 9822 New Zealand

Address used since 11 Aug 2014


Michelle Ann Stamp - Director (Inactive)

Appointment date: 27 Nov 2013

Termination date: 27 Nov 2019

Address: Otautau, 9610 New Zealand

Address used since 27 Nov 2013


Anthony John Bennett - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 14 Nov 2013

Address: Invercargill, Southland, 9812 New Zealand

Address used since 02 Apr 2007