Shortcuts

Dmj Investments Limited

Type: NZ Limited Company (Ltd)
9429035120049
NZBN
1568837
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical address used since 28 Jun 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & service address used since 03 Feb 2023

Dmj Investments Limited, a registered company, was started on 19 Oct 2004. 9429035120049 is the number it was issued. This company has been managed by 3 directors: Donald Stanley Francis - an active director whose contract began on 19 Oct 2004,
Andrew Brian Lill - an active director whose contract began on 13 Dec 2022,
Michael Edward Petherick - an inactive director whose contract began on 19 Oct 2004 and was terminated on 13 Dec 2022.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (physical address).
Dmj Investments Limited had been using Unit 1B 55 Epsom Road, Sockburn, Christchurch as their registered address until 03 Feb 2023.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered & service address used from 28 Jun 2011 to 03 Feb 2023

Address #2: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 09 Feb 2009 to 28 Jun 2011

Address #3: C/-192 Manchester Street, Christchurch

Registered & physical address used from 15 Jun 2007 to 09 Feb 2009

Address #4: 32 Strathean Avenue, Christchurch

Physical & registered address used from 19 Oct 2004 to 15 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Burrowes, Craig Paul Riccarton
Christchurch
8011
New Zealand
Individual Lill, Fiona Leigh Halswell
Christchurch
8025
New Zealand
Director Lill, Andrew Brian Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jessica Ann, Francis Pegasus
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennifer Louise, Petherick Avonhead
Christchurch
8042
New Zealand
Individual Francis, Donald Stanley Christchurch
Individual Petherick, Michael Edward Christchurch
Directors

Donald Stanley Francis - Director

Appointment date: 19 Oct 2004

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 14 Jul 2015


Andrew Brian Lill - Director

Appointment date: 13 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2022


Michael Edward Petherick - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 13 Dec 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 14 Jul 2015

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road