Dqs Limited was incorporated on 20 Dec 2001 and issued a New Zealand Business Number of 9429036672028. The registered LTD company has been supervised by 3 directors: Shaun Michael Oliver - an active director whose contract started on 20 Dec 2001,
Michelle Alison Collins - an active director whose contract started on 20 Dec 2001,
Roy James Browne - an inactive director whose contract started on 20 Dec 2001 and was terminated on 23 Sep 2019.
As stated in our data (last updated on 16 Mar 2024), this company filed 1 address: 228 Waltham Road, Sydenham, Christchurch, 8023 (types include: postal, delivery).
Up until 08 Jul 2009, Dqs Limited had been using Unit 3, 228 Waltham Road, Christchurch as their registered address.
A total of 300 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 200 shares are held by 2 entities, namely:
Berry, Tracee Anne (an individual) located at Te Awamutu,
Oliver, Shaun Michael (an individual) located at 288 Waltham Road, Christchurch.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 100 shares) and includes
Collins, Michelle Alison - located at 288 Waltham Road, Christchurch,
Berry, Tracee Anne - located at Te Awamutu. Dqs Limited is categorised as "Paint wholesaling" (business classification F333935).
Principal place of activity
228b Wilsons Road, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 3, 228 Waltham Road, Christchurch
Registered address used from 07 Jul 2009 to 08 Jul 2009
Address #2: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010
Physical & registered address used from 24 Apr 2008 to 07 Jul 2009
Address #3: 52 Cashel Street, Christchurch
Registered & physical address used from 31 Jan 2008 to 24 Apr 2008
Address #4: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 31 Jan 2008
Address #5: Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered & physical address used from 06 Mar 2002 to 22 Apr 2003
Address #6: Landrigan Waite, 10 Young Street, New Plymouth
Physical & registered address used from 20 Dec 2001 to 06 Mar 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Berry, Tracee Anne |
Te Awamutu |
20 Dec 2001 - |
Individual | Oliver, Shaun Michael |
288 Waltham Road Christchurch |
20 Dec 2001 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Collins, Michelle Alison |
288 Waltham Road Christchurch |
20 Dec 2001 - |
Individual | Berry, Tracee Anne |
Te Awamutu |
20 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Landrigan, Kevin Dennis |
New Plymouth |
20 Dec 2001 - 14 Feb 2011 |
Individual | Landrigan, Kevin Dennis |
New Plymouth |
20 Dec 2001 - 14 Feb 2011 |
Individual | Browne, Roy James |
Te Awamutu |
20 Dec 2001 - 13 Apr 2006 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu |
13 Apr 2006 - 21 Oct 2019 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
13 Apr 2006 - 21 Oct 2019 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Apr 2006 - 23 Oct 2015 | |
Individual | Landrigan, Kevin Dennis |
New Plymouth |
20 Dec 2001 - 14 Feb 2011 |
Individual | Brdanovic, Simon |
Te Awamutu |
20 Dec 2001 - 13 Apr 2006 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Apr 2006 - 23 Oct 2015 |
Shaun Michael Oliver - Director
Appointment date: 20 Dec 2001
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Nov 2006
Michelle Alison Collins - Director
Appointment date: 20 Dec 2001
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Nov 2006
Roy James Browne - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 23 Sep 2019
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 24 Feb 2010
Nz Coating Supplies Limited
228 Waltham Road
Epic Koatings Limited
Flat 1, 228 Waltham Road
High Performance Coatings Limited
Flat 1, 228 Waltham Road
It's All Greek To Me Limited
7 Shakespeare Road
J W Motors Limited
217 Waltham Road
Christchurch Samoan Sevens Trust
205a Wordsworth Street
Biopin New Zealand Limited
97 Hawthorne Street
Epic Koatings Limited
Flat 1, 228 Waltham Road
Fire Protection Coatings Australia Limited
141 Cambridge Terrace
High Performance Coatings Limited
Flat 1, 228 Waltham Road
Nz Coating Supplies Limited
228 Waltham Road
Tallangatta Holdings Limited
Level 6