Shortcuts

D T S Limited

Type: NZ Limited Company (Ltd)
9429036492718
NZBN
1211065
Company Number
Registered
Company Status
Current address
Unit 2, Level1
220 Main Street
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 12 Dec 2019

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 08 Mar 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Ritchie, Ellen-marie Labrador
Queensland
4215
Australia
Shares Allocation #2 Number of Shares: 50
Individual South, Colin Roger Upper Hutt 5018

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Ritchie, Stephen Francis Carrara
Queensland
4211
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Julie Mary Carrara
Queensland
4211
Australia
Individual South, Colin Roger Upper Hutt
Individual South, Lorraine Anne Upper Hutt
Directors

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

Nearby companies

To-main Limited
615 Whitemans Valley Road

Mobile Accounting & Tax Services Limited
615 Whitemans Valley Road

Mount Misty Farms Limited
615 Whitemans Valley Road

Upper Hutt Rural Residents Association Incorporated
615 Whitemans Valley Road

Rough Hill Holdings Limited
525 Whitemans Valley Road