D T S Limited, a registered company, was launched on 15 May 2002. 9429036492718 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Stephen Francis Ritchie - an active director whose contract started on 15 May 2002,
Colin South - an active director whose contract started on 15 May 2002,
Julie Mary Ritchie - an inactive director whose contract started on 23 Mar 2006 and was terminated on 21 Oct 2020.
Last updated on 23 May 2025, our data contains detailed information about 1 address: Unit 2, Level1, 220 Main Street, Upper Hutt, 5018 (category: physical, registered).
D T S Limited had been using Cbd Tower Level 4, 84-90 Main St, Upper Hutt as their physical address until 12 Dec 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent). Lastly the third share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Cbd Tower Level 4, 84-90 Main St, Upper Hutt, 5018 New Zealand
Physical & registered address used from 21 Aug 2019 to 12 Dec 2019
Address: 615 Whitemans Valley Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 09 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 12 May 2008 to 09 Feb 2011
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 12 Jul 2005 to 12 May 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 15 May 2002 to 12 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Ritchie, Ellen-marie |
Labrador Queensland 4215 Australia |
07 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | South, Colin Roger |
Upper Hutt 5018 New Zealand |
23 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Ritchie, Stephen Francis |
Carrara Queensland 4211 Australia |
15 May 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | South, Colin Roger |
Upper Hutt |
15 May 2002 - 23 Mar 2006 |
| Individual | Ritchie, Julie Mary |
Carrara Queensland 4211 Australia |
23 Mar 2006 - 01 Jun 2021 |
| Individual | South, Lorraine Anne |
Upper Hutt |
23 Mar 2006 - 23 Mar 2006 |
Stephen Francis Ritchie - Director
Appointment date: 15 May 2002
ASIC Name: Data Traffic Services Pty Ltd
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
Address: Carrara, Queensland, 4211 Australia
Address used since 01 Nov 2014
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
Colin South - Director
Appointment date: 15 May 2002
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 24 May 2016
Julie Mary Ritchie - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 21 Oct 2020
ASIC Name: Data Traffic Services Pty Ltd
Address: Carrara, Queensland, 4211 Australia
Address used since 01 Nov 2014
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
Address: Gold Coast Mail Centre, Queensland, 9726 Australia
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