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.
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: 22 May 2023
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 | Ritchie, Julie Mary |
Carrara Queensland 4211 Australia |
23 Mar 2006 - 01 Jun 2021 |
Individual | South, Colin Roger |
Upper Hutt |
15 May 2002 - 23 Mar 2006 |
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
Upper Hutt Rural Residents Association Incorporated
615 Whitemans Valley Road
Rough Hill Holdings Limited
525 Whitemans Valley Road