Dqs Trustee Limited, a registered company, was registered on 06 Nov 2003. 9429035697138 is the NZ business identifier it was issued. This company has been managed by 3 directors: Shaun Michael Oliver - an active director whose contract began on 06 Nov 2003,
Kris James Browne - an active director whose contract began on 11 Dec 2009,
Roy James Browne - an inactive director whose contract began on 11 Dec 2009 and was terminated on 20 Feb 2020.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 17 Torlesse Street, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Dqs Trustee Limited had been using K P M G Centre, 85 Alexandra Street, Hamilton as their registered address up until 01 Mar 2013.
A total of 99 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1.01%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 49 shares (49.49%). Lastly the 3rd share allocation (49 shares 49.49%) made up of 1 entity.
Previous addresses
Address: K P M G Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 17 May 2011 to 01 Mar 2013
Address: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 09 Aug 2010 to 17 May 2011
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 25 Nov 2009 to 09 Aug 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 23 Nov 2007 to 25 Nov 2009
Address: C/- Hadlee Kippenberger & Partners, 34-36 Cranmer Square, Christchurch
Physical & registered address used from 06 Nov 2003 to 23 Nov 2007
Basic Financial info
Total number of Shares: 99
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Browne, Kris James |
Te Awamutu New Zealand |
06 Nov 2003 - |
Individual | Oliver, Shaun Michael |
Christchurch |
06 Nov 2003 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Oliver, Shaun Michael |
Christchurch |
06 Nov 2003 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Browne, Kris James |
Te Awamutu New Zealand |
06 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Michelle Alison |
Christchurch |
06 Nov 2003 - 29 Jul 2004 |
Individual | Browne, Roy James |
Teawamutu |
06 Nov 2003 - 26 Feb 2020 |
Shaun Michael Oliver - Director
Appointment date: 06 Nov 2003
Address: Christchurch, 8023 New Zealand
Address used since 04 Feb 2016
Kris James Browne - Director
Appointment date: 11 Dec 2009
Address: Te Awamutu, 3879 New Zealand
Address used since 04 Feb 2016
Roy James Browne - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 20 Feb 2020
Address: Te Awamutu, 3879 New Zealand
Address used since 04 Feb 2016
Moto-tec Nz Limited
17 Torlesse Street
Felix The Cat Limited
17 Torlesse Street
Owen Valley Property Limited
17 Torlesse Street
Canstruct Construction Limited
17 Torlesse Street
Mph Builders Limited
17 Torlesse Street
Owen River Farm Forestry Limited
17 Torlesse Street