Dgs Accounting Limited, a registered company, was started on 05 Apr 2001. 9429036986897 is the NZ business identifier it was issued. The company has been run by 5 directors: James Brian Girdlestone - an active director whose contract started on 02 Nov 2010,
Fiona Louise Nesbit - an active director whose contract started on 01 Jun 2022,
Mark Francis Daly - an inactive director whose contract started on 05 Apr 2001 and was terminated on 08 Nov 2020,
David Arthur Stone - an inactive director whose contract started on 05 Apr 2001 and was terminated on 02 Nov 2010,
Annette Reid Marr - an inactive director whose contract started on 31 May 2002 and was terminated on 23 Sep 2008.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (category: registered, physical).
Dgs Accounting Limited had been using Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury as their physical address up to 19 Jul 2011.
Former names for the company, as we identified at BizDb, included: from 17 Jun 2008 to 15 Jul 2010 they were named Stone Daly Limited, from 22 May 2002 to 17 Jun 2008 they were named Stone Daly Marr Limited and from 05 Apr 2001 to 22 May 2002 they were named Stone & Daly Limited.
A total of 6024 shares are issued to 4 shareholders (4 groups). The first group includes 12 shares (0.2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (49.8%). Finally the third share allotment (12 shares 0.2%) made up of 1 entity.
Previous addresses
Address: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury New Zealand
Physical & registered address used from 05 Aug 2008 to 19 Jul 2011
Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury
Physical & registered address used from 12 Jul 2006 to 05 Aug 2008
Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 8270, North Canterbury
Physical & registered address used from 09 Jul 2005 to 12 Jul 2006
Address: Tavern Place, Greta Valley
Physical & registered address used from 05 Apr 2001 to 09 Jul 2005
Basic Financial info
Total number of Shares: 6024
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Nesbit, Fiona Louise |
Rd 3 Greta Valley 7483 New Zealand |
07 Jun 2022 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Nesbit, Craig John |
Rd 3 Greta Valley 7483 New Zealand |
07 Jun 2022 - |
Shares Allocation #3 Number of Shares: 12 | |||
Director | Girdlestone, James Brian |
Waipara 7483 New Zealand |
11 Feb 2011 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Girdlestone, Amanda Charlotte |
Waipara 7483 New Zealand |
11 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daly, Mark Francis |
R D 1 Greta Valley |
05 Apr 2001 - 03 May 2021 |
Individual | Daly, Mary-jane |
Herne Bay Auckland 1011 New Zealand |
05 Jul 2006 - 02 Aug 2021 |
Individual | Marr, Annette Reid |
R D 3 Amberley |
05 Apr 2001 - 05 Jul 2006 |
Individual | Daly, Mary Frances |
R D 1 Greta Valley |
05 Apr 2001 - 04 Jul 2005 |
Entity | Tp Trustees 2020 (3) Limited Shareholder NZBN: 9429048704557 Company Number: 8131269 |
03 May 2021 - 02 Aug 2021 | |
Individual | Stone, David Arthur |
R D 3 Amberley |
05 Apr 2001 - 11 Feb 2011 |
Entity | Tp Trustees 2020 (3) Limited Shareholder NZBN: 9429048704557 Company Number: 8131269 |
Christchurch Central Christchurch 8013 New Zealand |
03 May 2021 - 02 Aug 2021 |
Individual | Daly, Mary-jane |
Herne Bay Auckland 1011 New Zealand |
05 Jul 2006 - 02 Aug 2021 |
Individual | Daly, Mark Francis |
Greta Valley North Canterbury New Zealand |
05 Jul 2006 - 03 May 2021 |
Individual | Marr, John Watson |
R D 3 Amberley |
05 Apr 2001 - 05 Jul 2006 |
Individual | Stone, Linda Marie |
R D 3 Amberley New Zealand |
05 Apr 2001 - 11 Feb 2011 |
James Brian Girdlestone - Director
Appointment date: 02 Nov 2010
Address: Waipara, 7483 New Zealand
Address used since 06 Jul 2021
Address: Rd 3 Amberley, 7483 New Zealand
Address used since 02 Nov 2010
Fiona Louise Nesbit - Director
Appointment date: 01 Jun 2022
Address: Rd 3, Greta Valley, 7483 New Zealand
Address used since 01 Jun 2022
Mark Francis Daly - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 08 Nov 2020
Address: R D 1, Greta Valley, 7387 New Zealand
Address used since 03 Jul 2015
David Arthur Stone - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 02 Nov 2010
Address: R D 3, Amberley,
Address used since 05 Apr 2001
Annette Reid Marr - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 23 Sep 2008
Address: R D 3, Amberley,
Address used since 04 Jul 2005
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place