Dbs Property (2005) Limited was incorporated on 16 Aug 2005 and issued a number of 9429034592458. The registered LTD company has been supervised by 2 directors: Shane Nelson Mitchell - an active director whose contract started on 16 Aug 2005,
Angus James Grant Scott-Knight - an active director whose contract started on 16 Aug 2005.
As stated in our database (last updated on 18 Apr 2024), this company uses 1 address: Suite 11, 160 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Up to 25 Oct 2016, Dbs Property (2005) Limited had been using C/-Collins & Associates Ltd, 154 Great South Road, Takanini, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Scott-Knight, Angus James Grant (an individual) located at Maraetai, Auckland postcode 2018,
Scott-Knight, Susan Hilary Louise (an individual) located at Maraetai, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mitchell, Shane Nelson - located at Westmere, Auckland. Dbs Property (2005) Limited is classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: C/-collins & Associates Ltd, 154 Great South Road, Takanini, Auckland, 2244 New Zealand
Registered address used from 11 May 2015 to 25 Oct 2016
Address #2: 154 Great South Road, Takanini, Auckland New Zealand
Physical address used from 01 Mar 2010 to 25 Oct 2016
Address #3: C/-collins & Associates Ltd, 154 Great South Road, Takanini, Auckland New Zealand
Registered address used from 01 Mar 2010 to 11 May 2015
Address #4: 1 Coles Crescent, Papakura, Auckland
Registered & physical address used from 16 Aug 2005 to 01 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Scott-knight, Angus James Grant |
Maraetai Auckland 2018 New Zealand |
16 Aug 2005 - |
Individual | Scott-knight, Susan Hilary Louise |
Maraetai Auckland 2018 New Zealand |
01 Jul 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mitchell, Shane Nelson |
Westmere Auckland 1022 New Zealand |
16 Aug 2005 - |
Shane Nelson Mitchell - Director
Appointment date: 16 Aug 2005
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Aug 2022
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 28 Oct 2015
Angus James Grant Scott-knight - Director
Appointment date: 16 Aug 2005
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 May 2015
I.x.l Plumbing And Trade Works Limited
2 Beaumaris Way
Out N About (2011) Limited
2 Beaumaris Way
Pure Water Services Auckland Limited
2 Beaumaris Way
Ggd (2010) Limited
2 Beaumaris Way
H J Long Builders Limited
2 Beaumaris Way
Platinum Thoroughbreds Limited
2 Beaumaris Way
Castle Property Investments Limited
2 Beaumaris Way
G & W Property (2016) Limited
2 Beaumaris Way
Galloway Properties Limited
180 Great South Road
Longburn Properties Limited
1 Spartan Road
Rewcastle Properties Limited
2 Beaumaris Way
Rsl Trading Limited
32a Station Road