Dgara Limited, a registered company, was launched on 13 Dec 2005. 9429034382714 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. This company has been managed by 2 directors: Grant Alan Billington - an active director whose contract started on 13 Dec 2005,
Andrew Brown Cumming - an active director whose contract started on 13 Dec 2005.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 330 Hihi Rd, Hihi, Mangonui, 0494 (registered address),
330 Hihi Rd, Hihi, Mangonui, 0494 (physical address),
330 Hihi Rd, Hihi, Mangonui, 0494 (service address),
3 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 (postal address) among others.
Dgara Limited had been using 330Hihi Rd, Hihi, Mangonui as their registered address until 13 Oct 2020.
A total of 300 shares are allotted to 5 shareholders (4 groups). The first group includes 149 shares (49.67%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 149 shares (49.67%). Lastly the 3rd share allotment (1 share 0.33%) made up of 1 entity.
Principal place of activity
3 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 New Zealand
Previous addresses
Address #1: 330hihi Rd, Hihi, Mangonui, 0494 New Zealand
Registered & physical address used from 07 Oct 2020 to 13 Oct 2020
Address #2: 3 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 New Zealand
Physical address used from 08 Oct 2019 to 07 Oct 2020
Address #3: 3 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 New Zealand
Registered address used from 04 Oct 2019 to 07 Oct 2020
Address #4: 8 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 New Zealand
Registered address used from 04 Sep 2018 to 04 Oct 2019
Address #5: 8 Hibiscus Avenue, Cable Bay, Cable Bay, 0420 New Zealand
Physical address used from 04 Sep 2018 to 08 Oct 2019
Address #6: 9 Hobson Avenue, Kerikeri, 0230 New Zealand
Physical & registered address used from 31 Aug 2017 to 04 Sep 2018
Address #7: 23 Davis Strongman Place, Rd 3, Kerikeri, 0293 New Zealand
Physical & registered address used from 25 Sep 2012 to 31 Aug 2017
Address #8: Suite 5 Crosby Building, 5 Rust Ave, Whangarei New Zealand
Physical & registered address used from 18 May 2006 to 25 Sep 2012
Address #9: 14 Morningside Rd, Whangarei
Registered & physical address used from 13 Dec 2005 to 18 May 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Grant Billington Trustee Limited Shareholder NZBN: 9429046513069 |
Regent Whangarei 0112 New Zealand |
27 Aug 2018 - |
Shares Allocation #2 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 |
Whangarei 0112 New Zealand |
11 May 2006 - |
Individual | Cumming, Andrew Brown |
Whangarei 0110 New Zealand |
13 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Billington, Grant Alan |
Kerikeri Kerikeri 0230 New Zealand |
13 Dec 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cumming, Andrew Brown |
Whangarei 0110 New Zealand |
13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Umk Trustees (2006) Limited Shareholder NZBN: 9429034297360 Company Number: 1769943 |
9 Hunt Street Whangarei 0110 New Zealand |
11 May 2006 - 27 Aug 2018 |
Entity | Umk Trustees (2006) Limited Shareholder NZBN: 9429034297360 Company Number: 1769943 |
9 Hunt Street Whangarei 0110 New Zealand |
11 May 2006 - 27 Aug 2018 |
Entity | G A B Limited Shareholder NZBN: 9429036927319 Company Number: 1133555 |
30 Mar 2012 - 04 Oct 2013 | |
Entity | G A B Limited Shareholder NZBN: 9429036927319 Company Number: 1133555 |
30 Mar 2012 - 04 Oct 2013 |
Grant Alan Billington - Director
Appointment date: 13 Dec 2005
Address: Hihi, Cable Bay, 0494 New Zealand
Address used since 29 Sep 2020
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 23 Oct 2009
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 28 Sep 2017
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 30 Sep 2019
Andrew Brown Cumming - Director
Appointment date: 13 Dec 2005
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 22 Sep 2016
Ruatane Limited
9 Hobson Avenue
Rear Properties Limited
9 Hobson Avenue
The Garth Woollams Trustee Company Limited
9 Hobson Avenue
Bay Of Islands Bakeries (2010) Limited
9 Hobson Avenue
Taraire Farm Holdings Limited
9 Hobson Avenue
Sn Communications Limited
9 Hobson Avenue
Equity Acres Limited
9 Hobson Avenue
Eves Ventures Limited
Suite 1, Kerikeri House
Hobson Chambers Limited
5 Hobson Avenue
Standard 722 Limited
Poutsma Ardern & Partners
Vim Investments Limited
Bay Of Islands Taxation 2000 Ltd
Waipapa Garage (northland) Limited
1st Floor