The Daa Group Limited, a registered company, was registered on 16 Aug 2002. 9429036365654 is the NZ business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company was categorised. The company has been run by 4 directors: Catherine Marie Cummings - an active director whose contract started on 16 Aug 2002,
David Waters - an active director whose contract started on 31 Aug 2021,
Janice Maree Mcewan - an inactive director whose contract started on 02 Feb 2004 and was terminated on 31 Aug 2021,
Michael Thornber - an inactive director whose contract started on 02 Feb 2004 and was terminated on 11 Sep 2009.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 218G Willis Street, Te Aro, Wellington, 6011 (type: postal, delivery).
The Daa Group Limited had been using Floor 13 Willbank House, 57 Willis Street, Wellington Central, Wellington as their physical address up to 28 Mar 2022.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Principal place of activity
Floor 13 Willbank House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 13 Willbank House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 20 Oct 2021 to 28 Mar 2022
Address #2: 551 Springs Road, Prebbleton, Prebbleton, 7604 New Zealand
Physical address used from 14 Oct 2019 to 20 Oct 2021
Address #3: 208 Orahiu Valley Road, Johnsonville, Wellington 6037 New Zealand
Registered address used from 10 Nov 2008 to 04 Nov 2011
Address #4: 208 Ohariu Valley Road, Johnsonville, Wellington 6037 New Zealand
Physical address used from 10 Nov 2008 to 14 Oct 2019
Address #5: 208 Ohariu Valley Road, Johnsonville, Wellington
Registered & physical address used from 10 Mar 2004 to 10 Nov 2008
Address #6: 24 Rewa Road, Hataitai, Wellington
Registered & physical address used from 16 Aug 2002 to 10 Mar 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Qa Health Limited Shareholder NZBN: 9429037834074 |
Johnsonville Wellington 6037 New Zealand |
19 Nov 2004 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Quality Plus Training Limited Shareholder NZBN: 9429034678299 |
Ohariu Wellington 6037 New Zealand |
17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quality Plus Limited Shareholder NZBN: 9429038495014 Company Number: 672682 |
19 Nov 2004 - 17 Dec 2015 | |
Entity | Koru Accreditation Limited Shareholder NZBN: 9429037667702 Company Number: 944477 |
19 Nov 2004 - 19 Nov 2004 | |
Entity | Quality Plus Limited Shareholder NZBN: 9429038495014 Company Number: 672682 |
19 Nov 2004 - 17 Dec 2015 | |
Individual | Cummings, Catherine Marie |
Hataitai Wellington |
16 Aug 2002 - 19 Nov 2004 |
Entity | Koru Accreditation Limited Shareholder NZBN: 9429037667702 Company Number: 944477 |
19 Nov 2004 - 19 Nov 2004 |
Catherine Marie Cummings - Director
Appointment date: 16 Aug 2002
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 17 Sep 2009
David Waters - Director
Appointment date: 31 Aug 2021
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 31 Aug 2021
Janice Maree Mcewan - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 31 Aug 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 17 Sep 2009
Michael Thornber - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 11 Sep 2009
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 03 Nov 2008
Zoetic Limited
408 Ohariu Valley Road
Harvest Club International Limited
408 Ohariu Valley Road
Juby Properties 2008 Limited
12 Winsley Terrace
J-tel Limited
12 Winsley Terrace
Monarch Property Management Limited
12 Winsley Terrace
Godiva Productions Limited
16 Winsley Terrace
Bateman Associates Limited
10 Burma Road
G M Global Investments Limited
19-21 Broderick Road
Heads-up Services Limited
15 Fairburn Grove
Poole Scientific And Technical Consulting Limited
9 Hindipur Terrace
Sie Limited
Suite 2520, 24b Moorefield Road
Upwind Maritime Limited
6a Ironside Road