Shortcuts

Dpm Investments Limited

Type: NZ Limited Company (Ltd)
9429034015049
NZBN
1836006
Company Number
Registered
Company Status
Current address
365 Ruahine Street
Terrace End
Palmerston North 4410
New Zealand
Physical & registered & service address used since 31 Oct 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Mckeown, Christopher James Terrace End
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Murphy, Daniel Philip Terrace End
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaughlin, Ian Johnsonville
Wellington
6037
New Zealand
Directors

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

Nearby companies

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