Shortcuts

Dts Investments Limited

Type: NZ Limited Company (Ltd)
9429035521419
NZBN
1486015
Company Number
Registered
Company Status
Current address
Unit 2, Level 1
220 Main Street
Wellington 5018
New Zealand
Registered & physical & service address used since 12 Dec 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Sl3 Investments Limited
Shareholder NZBN: 9429035407591
Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual South, Colin Roger Elderslea
Upper Hutt 5018

New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Ritchie, Steve Francis Carrara
Queensland
4211
Australia
Directors

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

Nearby companies

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