D S M Holdings Limited, a registered company, was launched on 12 Oct 2006. 9429033814186 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been run by 2 directors: Dougal James Mckenzie - an active director whose contract began on 12 Oct 2006,
Stacey-Lee Jean Mckenzie - an active director whose contract began on 12 Oct 2006.
Updated on 22 Feb 2024, our data contains detailed information about 1 address: 18 Aberdare Street, Halswell, Christchurch, 8025 (category: office, postal).
D S M Holdings Limited had been using 15 Bidwell Place, Hillmorton, Christchurch as their registered address up to 29 Apr 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 900 shares (90%).
Principal place of activity
18 Aberdare Street, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 15 Bidwell Place, Hillmorton, Christchurch, 8025 New Zealand
Registered & physical address used from 26 Jun 2014 to 29 Apr 2015
Address #2: 15 Bidwell Place, Christchurch New Zealand
Registered & physical address used from 12 Oct 2006 to 26 Jun 2014
Basic Financial info
Total number of Shares: 1000
NZSX Code: 8025
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mckenzie, Dougal James |
Halswell Christchurch 8025 New Zealand |
12 Oct 2006 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Mckenzie, Stacey-lee Jean |
Christchurch |
12 Oct 2006 - |
Dougal James Mckenzie - Director
Appointment date: 12 Oct 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Apr 2015
Stacey-lee Jean Mckenzie - Director
Appointment date: 12 Oct 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Apr 2015
Knockout Training Systems Limited
18 Aberdare Street
Ali Tiling Limited
20 Richmond Ave
Voodoo Music Studio Limited
17 Richmond Avenue
Pegasus Computer Limited
31 Greenwich Street
Bombay Butler Limited
38 Greenwich Street
Knightware Holdings Limited
48 Whincops Road
Gillian Properties Limited
12 Rempstone Drive
Napoleon Properties Limited
533 Halswell Junction Road
R & M Developments Limited
174 Whincops Road
South 207 Limited
3 John Annan Street
The Jam Can Limited
18 Ashboult Street
Yingqs Enterprise Limited
44 Rich Terrace