Shortcuts

Dsh Systems Limited

Type: NZ Limited Company (Ltd)
9429035203094
NZBN
1552286
Company Number
Registered
Company Status
C249140
Industry classification code
Lifting And Material Handling Equipment Mfg
Industry classification description
Current address
Pricewaterhousecoopers
Chartered Accountants
36 Munroe Street, Napier 4110
Other address (Address For Share Register) used since 20 May 2009
3/41 Landsford Crescent
Avondale
Auckland 0600
New Zealand
Registered & physical & service address used since 04 Feb 2021
3 Nilgiri Road
Poraiti
Napier 4182
New Zealand
Registered & service address used since 27 Apr 2023

Dsh Systems Limited was launched on 01 Sep 2004 and issued a New Zealand Business Number of 9429035203094. The registered LTD company has been managed by 3 directors: Trevor Douglas Anthony Schwass - an active director whose contract started on 01 Sep 2004,
Judith Margaret Schwass - an active director whose contract started on 08 May 2019,
Tony Wayne Pattison - an active director whose contract started on 16 Jan 2023.
According to our data (last updated on 10 Apr 2024), this company registered 6 addresess: 3A Ridgeway Terrace, Taradale, Napier, 4112 (registered address),
3A Ridgeway Terrace, Taradale, Napier, 4112 (service address),
Po Box 48052, Blockhouse Bay, Auckland, 0644 (postal address),
Unit 3, 41 Lansford Crescent, Avondale, Auckland, 0600 (delivery address) among others.
Until 04 Feb 2021, Dsh Systems Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
BizDb identified previous aliases for this company: from 01 Sep 2004 to 15 Sep 2004 they were named Dust Suppression Hoppers Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Gardiner, Phillippa Christine (an individual) located at Saint Leonards, Hastings postcode 4120. Dsh Systems Limited is classified as "Lifting and material handling equipment mfg" (ANZSIC C249140).

Addresses

Other active addresses

Address #4: Po Box 48052, Blockhouse Bay, Auckland, 0644 New Zealand

Postal address used from 23 Jun 2023

Address #5: Unit 3, 41 Lansford Crescent, Avondale, Auckland, 0600 New Zealand

Delivery address used from 23 Jun 2023

Address #6: 3a Ridgeway Terrace, Taradale, Napier, 4112 New Zealand

Registered & service address used from 06 Oct 2023

Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 04 Feb 2021

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered address used from 27 May 2009 to 20 Apr 2018

Address #3: 36 Munroe Street, Napier, 4110 New Zealand

Physical address used from 27 May 2009 to 20 Apr 2018

Address #4: Pricewaterhousecoopers, Cnr Raffles & Munroe Streets, Napier

Registered & physical address used from 14 Sep 2007 to 27 May 2009

Address #5: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings

Registered & physical address used from 13 Jul 2006 to 14 Sep 2007

Address #6: Staples Rodway, Cnr Marine Parade & Vautier Street, Napier

Registered & physical address used from 01 Sep 2004 to 13 Jul 2006

Contact info
64 09 8288012
23 Jun 2023
jason@dshsystems.com
23 Jun 2023 nzbn-reserved-invoice-email-address-purpose
www.dshsystems.com
23 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Gardiner, Phillippa Christine Saint Leonards
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schwass, Trevor Douglas Anthony Rd2
Napier
4183
New Zealand
Individual Schwass, Trevor Douglas Anthony Taradale
Napier
4112
New Zealand
Individual Schwass, Judith Margaret Rd2
Napier
4182
New Zealand
Individual Schwass, Judith Margaret Taradale
Napier
4112
New Zealand
Individual Schwass, Trevor Douglas Anthony Rd2
Napier
4183
New Zealand
Individual Schwass, Judith Margaret Rd2
Napier
4182
New Zealand
Directors

Trevor Douglas Anthony Schwass - Director

Appointment date: 01 Sep 2004

Address: Taradale, Napier, 4182 New Zealand

Address used since 28 Sep 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Sep 2004


Judith Margaret Schwass - Director

Appointment date: 08 May 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Nov 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 08 May 2019


Tony Wayne Pattison - Director

Appointment date: 16 Jan 2023

Address: Havelock North, 4130 New Zealand

Address used since 16 Jan 2023

Nearby companies
Similar companies

Baker Cranes Limited
NZ Limited Company

Fluidlink (tauranga) Limited
415 Cameron Road

J.m.p. Engineering Limited
-

Jet Automation Limited
Black & White Accounting Limited

M&e Montage Limited
7 Holmburn Street

Sigmma Engineering Limited
Level 1, Gardiner Knobloch House