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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
26 Jan 2023 - |
Individual | Lill, Fiona Leigh |
Halswell Christchurch 8025 New Zealand |
26 Jan 2023 - |
Director | Lill, Andrew Brian |
Halswell Christchurch 8025 New Zealand |
26 Jan 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jessica Ann, Francis |
Pegasus Pegasus 7612 New Zealand |
05 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jennifer Louise, Petherick |
Avonhead Christchurch 8042 New Zealand |
05 Jun 2007 - 26 Jan 2023 |
Individual | Francis, Donald Stanley |
Christchurch |
19 Oct 2004 - 27 Jun 2010 |
Individual | Petherick, Michael Edward |
Christchurch |
19 Oct 2004 - 27 Jun 2010 |
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
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