Dts Investments Limited, a registered company, was registered on 22 Mar 2004. 9429035521419 is the NZ business identifier it was issued. This company has been run by 3 directors: Steve Francis Ritchie - an active director whose contract started on 22 Mar 2004,
Colin Roger South - an active director whose contract started on 22 Mar 2004,
Suresh Prashantha De Silva - an active director whose contract started on 24 Jun 2004.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 2, Level 1, 220 Main Street, Wellington, 5018 (type: registered, physical).
Dts Investments Limited had been using Cbd Tower, Level 4, 84-90 Main St, Upper Hutt as their registered address up to 12 Dec 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30 shares (30 per cent). Lastly the 3rd share allotment (30 shares 30 per cent) made up of 1 entity.
Previous addresses
Address: Cbd Tower, Level 4, 84-90 Main St, Upper Hutt, 5018 New Zealand
Registered & physical address used from 21 Aug 2019 to 12 Dec 2019
Address: 615 Whitemans Valley Road, Rd 1, Upper Hutt, 5371 New Zealand
Physical & registered address used from 10 Feb 2011 to 21 Aug 2019
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Physical & registered address used from 08 Apr 2008 to 10 Feb 2011
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 04 May 2006 to 08 Apr 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 13 May 2005 to 04 May 2006
Address: Level 9, Avalon Studios, Percy Cameron Street, Avalon
Physical address used from 22 Mar 2004 to 13 May 2005
Address: Odlin Mcgrath Chartered Accountants Ltd, Level 3 Westbrige Tower, 45 Knights Road, Lower Hutt
Registered address used from 22 Mar 2004 to 13 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Sl3 Investments Limited Shareholder NZBN: 9429035407591 |
Boulcott Lower Hutt 5010 New Zealand |
06 May 2005 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | South, Colin Roger |
Elderslea Upper Hutt 5018 New Zealand |
22 Mar 2004 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Ritchie, Steve Francis |
Carrara Queensland 4211 Australia |
22 Mar 2004 - |
Steve Francis Ritchie - Director
Appointment date: 22 Mar 2004
ASIC Name: Data Traffic Services Pty Ltd
Address: Carrara, Queensland, 4211 Australia
Address used since 01 Apr 2015
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
Colin Roger South - Director
Appointment date: 22 Mar 2004
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2008
Suresh Prashantha De Silva - Director
Appointment date: 24 Jun 2004
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2008
To-main Limited
615 Whitemans Valley Road
Mobile Accounting & Tax Services Limited
615 Whitemans Valley Road
Mount Misty Farms Limited
615 Whitemans Valley Road
Upper Hutt Rural Residents Association Incorporated
615 Whitemans Valley Road
Rough Hill Holdings Limited
525 Whitemans Valley Road