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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Dahlenburg, Dean Jaron |
Otautau 9610 New Zealand |
27 Nov 2013 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Stamp, Michelle Ann |
Otautau 9610 New Zealand |
27 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | D. T. King & Company Limited Shareholder NZBN: 9429040267708 Company Number: 154561 |
Invercargill 9810 New Zealand |
02 Apr 2007 - 28 Nov 2019 |
Individual | Bennett, Anthony John |
Rockdale Invercargill 9812 New Zealand |
02 Apr 2007 - 14 Nov 2013 |
Entity | D. T. King & Company Limited Shareholder NZBN: 9429040267708 Company Number: 154561 |
Invercargill 9810 New Zealand |
02 Apr 2007 - 28 Nov 2019 |
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
Lighthouse Southland Incorporated
Whk South
Southland Community Broadcasters Charitable Trust
Whk South
Kina Industry Council Incorporated
Whk South
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street