Dpm Investments Limited was launched on 28 Jun 2006 and issued a New Zealand Business Number of 9429034015049. This registered LTD company has been run by 3 directors: Daniel Philip Murphy - an active director whose contract began on 28 Jun 2006,
Christopher James Mckeown - an active director whose contract began on 25 Jun 2011,
Ian Francis Mclaughlin - an inactive director whose contract began on 25 Jun 2011 and was terminated on 07 Jul 2020.
As stated in BizDb's data (updated on 01 Apr 2024), the company uses 1 address: 365 Ruahine Street, Terrace End, Palmerston North, 4410 (category: physical, registered).
Up to 31 Oct 2012, Dpm Investments Limited had been using 177 Fitzherbert Avenue, West End, Palmerston North as their physical address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mckeown, Christopher James (an individual) located at Terrace End, Palmerston North postcode 4410.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Murphy, Daniel Philip - located at Terrace End, Palmerston North.
Previous addresses
Address: 177 Fitzherbert Avenue, West End, Palmerston North, 4410 New Zealand
Physical & registered address used from 12 Jun 2012 to 31 Oct 2012
Address: 27 Truscott Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Jan 2012 to 12 Jun 2012
Address: 39 Kenmore Street, Newlands, Wellington New Zealand
Physical & registered address used from 22 Apr 2009 to 09 Jan 2012
Address: Level 14, 49 Boulcott Street, Wellington
Physical & registered address used from 19 Nov 2007 to 22 Apr 2009
Address: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington
Physical & registered address used from 07 Mar 2007 to 19 Nov 2007
Address: Level 3, 78 Victoria Street, Wellington
Registered & physical address used from 28 Jun 2006 to 07 Mar 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mckeown, Christopher James |
Terrace End Palmerston North 4410 New Zealand |
26 Jun 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Murphy, Daniel Philip |
Terrace End Palmerston North 4410 New Zealand |
28 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaughlin, Ian |
Johnsonville Wellington 6037 New Zealand |
13 Mar 2008 - 07 Jul 2020 |
Daniel Philip Murphy - Director
Appointment date: 28 Jun 2006
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 23 Oct 2012
Christopher James Mckeown - Director
Appointment date: 25 Jun 2011
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 23 Oct 2012
Ian Francis Mclaughlin - Director (Inactive)
Appointment date: 25 Jun 2011
Termination date: 07 Jul 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 21 Dec 2011
Anguilla Property Holdings Limited
365 Ruahine Street
Mirika Investments (2013) Limited
365 Ruahine Street
Exemed Limited
365 Ruahine Street
I And J Holdings Limited
365 Ruahine Street
Consultancy Services Group Limited
365 Ruahine Street
Rimika Investments Limited
365 Ruahine Street