Shortcuts

Dga Limited

Type: NZ Limited Company (Ltd)
9429036692521
NZBN
1176596
Company Number
Registered
Company Status
Current address
30a Sonia Avenue
Remuera
Auckland 1050
New Zealand
Registered address used since 25 Jul 2017
30a Sonia Avenue
Remuera
Auckland 1050
New Zealand
Physical & service address used since 26 Jul 2017
30a Sonia Avenue
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 05 Jun 2019

Dga Limited, a registered company, was registered on 26 Nov 2001. 9429036692521 is the NZBN it was issued. This company has been run by 2 directors: Deborah Lyn Delaney - an active director whose contract started on 26 Nov 2001,
Marina Geronazzo - an inactive director whose contract started on 26 Nov 2001 and was terminated on 01 Dec 2002.
Last updated on 09 Mar 2024, our data contains detailed information about 1 address: 30A Sonia Avenue, Remuera, Auckland, 1050 (category: postal, office).
Dga Limited had been using 30A Sonia Avenue, Remuera, Auckland as their physical address up to 26 Jul 2017.
A single entity owns all company shares (exactly 1000 shares) - Delaney, Deborah Lyn - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

30a Sonia Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 30a Sonia Avenue, Remuera, Auckland, 1050 New Zealand

Physical address used from 21 Jul 2017 to 26 Jul 2017

Address #2: 30a Sonia Avenue, Remuera, Auckland, 1050 New Zealand

Registered address used from 21 Jul 2017 to 25 Jul 2017

Address #3: Apt 1, 20 Garden Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 03 Jul 2014 to 21 Jul 2017

Address #4: Flat 1, 20 Garden Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 22 Aug 2011 to 03 Jul 2014

Address #5: Suite 6, 68 Remuera Road, Newmarket, Auckland New Zealand

Physical & registered address used from 03 Jul 2006 to 22 Aug 2011

Address #6: James $ Wells Tower, 56 Cawley Street, Ellerslie, Auckland

Physical address used from 01 Nov 2005 to 03 Jul 2006

Address #7: James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland

Registered address used from 16 Aug 2005 to 03 Jul 2006

Address #8: 92-96 Albert Street, Suite 5, Level 5, Finance Plaza, Auckland

Registered address used from 16 Dec 2003 to 16 Aug 2005

Address #9: 92-96 Albert Street, Suite 5, Level 5, Finance Plaza, Auckland

Physical address used from 16 Dec 2003 to 01 Nov 2005

Address #10: Level 1, 5 Short Street, Newmarket

Physical & registered address used from 12 Aug 2003 to 16 Dec 2003

Address #11: Unit E, 46 Stanley Steet, Parnell

Registered & physical address used from 26 Nov 2001 to 12 Aug 2003

Contact info
64 21480 961
Phone
64 21 480961
06 Jul 2021 Phone
deborah@dgaltd.co.nz
06 Jul 2021 Email
deborah@dgaltd.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.dgaltd.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Delaney, Deborah Lyn Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Geronazzo, Marina Remuera
Auckland
Directors

Deborah Lyn Delaney - Director

Appointment date: 26 Nov 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2017

Address: 20 Garden Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2015


Marina Geronazzo - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 01 Dec 2002

Address: Remuera, Auckland,

Address used since 26 Nov 2001

Nearby companies

R.h.m. New Zealand Limited
32a Sonia Avenue

Logicanz Limited
34a Sonia Avenue

Lawcom Limited
34a Sonia Avenue

Milky Way Radio Limited
34a Sonia Avenue

Smartcorp Limited
34a Sonia Avenue

Tekram Limited
34a Sonia Avenue