Ditset Medical Services Limited was launched on 30 Mar 2000 and issued an NZBN of 9429037306854. This registered LTD company has been supervised by 1 director, named Douglas Ian Taylor - an active director whose contract began on 30 Mar 2000.
According to BizDb's information (updated on 20 Mar 2024), the company registered 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, physical).
Up until 20 Dec 2021, Ditset Medical Services Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 900 shares are held by 3 entities, namely:
Taylor, Douglas Ian (an individual) located at Napier 4110,
Taylor, Sandra Elizabeth (an individual) located at Napier 4110,
Wares, Andrew Ross (an individual) located at Napier 4110.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Taylor, Douglas Ian - located at Napier 4110.
The 3rd share allocation (50 shares, 5%) belongs to 1 entity, namely:
Taylor, Sandra Elizabeth, located at Napier 4110 (an individual).
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 20 Dec 2021
Address: 36 Munroe Street, Napier, 4110 New Zealand
Physical address used from 03 Sep 2009 to 20 Apr 2018
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered address used from 03 Sep 2009 to 20 Apr 2018
Address: Pricewaterhousecoopers, Cnr Munroe & Raffles Streets, Napier
Registered & physical address used from 16 Oct 2007 to 03 Sep 2009
Address: Gardinear Reaney, Chartered Accountants, Maritime House, 3 Byron Street, Napier
Registered address used from 12 Apr 2000 to 16 Oct 2007
Address: Gardinear Reaney, Chartered Accountants, Maritime House, 3 Byron Street, Napier
Physical address used from 30 Mar 2000 to 16 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Taylor, Douglas Ian |
Napier 4110 New Zealand |
30 Mar 2000 - |
Individual | Taylor, Sandra Elizabeth |
Napier 4110 New Zealand |
30 Mar 2000 - |
Individual | Wares, Andrew Ross |
Napier 4110 New Zealand |
30 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Douglas Ian |
Napier 4110 New Zealand |
30 Mar 2000 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Taylor, Sandra Elizabeth |
Napier 4110 New Zealand |
30 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reaney, Stephen Hugh Orr |
Napier |
30 Mar 2000 - 19 Aug 2005 |
Douglas Ian Taylor - Director
Appointment date: 30 Mar 2000
Address: Napier, 4110 New Zealand
Address used since 11 Sep 2015
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3