Dwd Investments Limited was registered on 24 Feb 2004 and issued an NZBN of 9429035532101. The registered LTD company has been supervised by 5 directors: Darryl Norman Wilson - an active director whose contract began on 24 Feb 2004,
Jamnong Chanla - an active director whose contract began on 11 Jul 2011,
Prasert Janlar - an inactive director whose contract began on 11 Jul 2011 and was terminated on 06 Aug 2013,
Jason Scott Davies - an inactive director whose contract began on 24 Feb 2004 and was terminated on 10 Dec 2008,
Thomas Davison - an inactive director whose contract began on 24 Feb 2004 and was terminated on 24 Dec 2004.
As stated in our information (last updated on 07 May 2025), the company uses 4 addresses: 1174 Amohia Street, Rotorua 3010, Rotorua, 3010 (postal address),
1174 Amohia Street, Rotorua, Rotorua, 3010 (registered address),
1174 Amohia Street, Rotorua, Rotorua, 3010 (physical address),
1174 Amohia Street, Rotorua, Rotorua, 3010 (service address) among others.
Up until 14 Apr 2022, Dwd Investments Limited had been using 1174 Amohia Street, Rotorua, Rotorua as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Wilson, Darryl Norman (an individual) located at Maungatapu, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 37.5% shares (exactly 45 shares) and includes
Chanla, Jamnong - located at Maungatapu, Tauranga. Dwd Investments Limited is classified as "Bar - licensed" (ANZSIC H452010).
Other active addresses
Address #4: 1174 Amohia Street, Rotorua 3010, Rotorua, 3010 New Zealand
Postal address used from 29 Apr 2024
Principal place of activity
100 Casement Road, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 1174 Amohia Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 15 Feb 2022 to 14 Apr 2022
Address #2: 1423b Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 15 Feb 2021 to 15 Feb 2022
Address #3: 1423b Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 05 Dec 2016 to 15 Feb 2021
Address #4: 1301 Amohau Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 11 Feb 2014 to 05 Dec 2016
Address #5: 1301 Cnr Amohau & Ranolf Street, 1st Floor, Rotorua, 3010 New Zealand
Registered address used from 01 Mar 2013 to 11 Feb 2014
Address #6: 1301 Cnr Amohau & Ranolf Street, 1st Floor, Rotorua, 3010 New Zealand
Registered address used from 02 Mar 2011 to 01 Mar 2013
Address #7: 1301 Cnr Amohau & Ranolf Street, 1st Floor, Rotorua, 3010 New Zealand
Physical address used from 02 Mar 2011 to 11 Feb 2014
Address #8: C/-impact Chartered Accountants Ltd, 1st Floor, Cnr Ranolf & Amohau Streets, Rotorua New Zealand
Registered & physical address used from 04 Sep 2009 to 02 Mar 2011
Address #9: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110
Physical address used from 16 Sep 2008 to 04 Sep 2009
Address #10: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110
Registered address used from 26 Aug 2008 to 26 Aug 2008
Address #11: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura
Registered address used from 24 Feb 2004 to 26 Aug 2008
Address #12: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura
Physical address used from 24 Feb 2004 to 16 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Wilson, Darryl Norman |
Maungatapu Tauranga 3112 New Zealand |
24 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 45 | |||
| Director | Chanla, Jamnong |
Maungatapu Tauranga 3112 New Zealand |
30 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lea, Jane Elizabeth |
R D 6 Tauranga 3176 |
24 Feb 2004 - 02 Aug 2007 |
| Individual | Davies, Jason Scott |
Mt Maunganui Tauranga 3116 |
24 Feb 2004 - 02 Aug 2007 |
| Individual | Davies, Jason Scott |
Mt Maunganui Tauranga 3116 |
24 Feb 2004 - 02 Aug 2007 |
| Individual | Janlar, Prasert |
Western Heights Rotorua 3015 New Zealand |
28 Jul 2011 - 06 Sep 2013 |
| Individual | Wilson, Jamie Norman |
Dargaville Dargaville 0310 New Zealand |
24 Oct 2013 - 23 Feb 2017 |
| Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
24 Feb 2004 - 21 Sep 2005 | |
| Individual | Davison, Thomas |
Hunua |
24 Feb 2004 - 24 Feb 2004 |
| Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
24 Feb 2004 - 21 Sep 2005 | |
| Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
04 Jul 2006 - 02 Aug 2007 | |
| Individual | Hickmott, Andrea |
Hunua |
24 Feb 2004 - 22 Mar 2005 |
| Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
04 Jul 2006 - 02 Aug 2007 | |
| Director | Prasert Janlar |
Western Heights Rotorua 3015 New Zealand |
28 Jul 2011 - 06 Sep 2013 |
| Individual | Lea, Jane Elizabeth |
R D 6 Tauranga 3176 |
24 Feb 2004 - 02 Aug 2007 |
Darryl Norman Wilson - Director
Appointment date: 24 Feb 2004
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 04 Mar 2025
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 07 Feb 2022
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 29 Feb 2020
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 12 Feb 2016
Jamnong Chanla - Director
Appointment date: 11 Jul 2011
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 04 Mar 2025
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 29 Feb 2020
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 12 Feb 2016
Prasert Janlar - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 06 Aug 2013
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 11 Jul 2011
Jason Scott Davies - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 10 Dec 2008
Address: Mt Maunganui, Tauranga 3116,
Address used since 02 Aug 2007
Thomas Davison - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 24 Dec 2004
Address: Hunua,
Address used since 24 Feb 2004
Iggy's Enterprises Limited
1423b Hinemoa Street
Absolute Dental Limited
1423b Hinemoa Street
Mlm Deliveries Limited
1423b Hinemoa Street
Campervan Imports Limited
1423b Hinemoa Street
Beauty By Trish Limited
1423b Hinemoa Street
Maungaraki Limited
1237 Whakatau Street
131313 Limited
1129 Hinemoa Street
Copper Donkey Irish Bar Limited
1423b Hinemoa Street
Essex Limited
1423b Hinemoa Street
Lake Tavern Limited
2 / 1176 Amohau Street
Mean-genie Limited
1129 Hinemoa Street
T2 Hospitality Limited
1274 Eruera Street