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: Colin Roger South - an active director whose contract started on 22 Mar 2004,
Steve Francis Ritchie - 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 10 Jun 2025, 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: 17 Apr 2025

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

Colin Roger South - Director

Appointment date: 22 Mar 2004

Address: Elderslea, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2008


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


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

Rough Hill Holdings Limited
525 Whitemans Valley Road