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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Delaney, Deborah Lyn |
Remuera Auckland 1050 New Zealand |
26 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geronazzo, Marina |
Remuera Auckland |
09 Dec 2003 - 09 Dec 2003 |
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
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