Shortcuts

Dqs Trustee Limited

Type: NZ Limited Company (Ltd)
9429035697138
NZBN
1430837
Company Number
Registered
Company Status
Current address
17 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Registered & physical & service address used since 01 Mar 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Browne, Kris James Te Awamutu

New Zealand
Individual Oliver, Shaun Michael Christchurch
Shares Allocation #2 Number of Shares: 49
Individual Oliver, Shaun Michael Christchurch
Shares Allocation #3 Number of Shares: 49
Individual Browne, Kris James Te Awamutu

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collins, Michelle Alison Christchurch
Individual Browne, Roy James Teawamutu
Directors

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

Nearby companies

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