Shortcuts

Desktop Technology Services Limited

Type: NZ Limited Company (Ltd)
9429038173691
NZBN
839925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, Ipayroll House
93 Boulcott Street
Wellington 6011
New Zealand
Physical & registered & service address used since 20 Jan 2012
Po Box 11786
Manners Street
Wellington 6142
New Zealand
Postal address used since 08 May 2019
Level 1, Ipayroll House
93 Boulcott Street
Wellington 6011
New Zealand
Office & delivery address used since 08 May 2019

Desktop Technology Services Limited, a registered company, was incorporated on 22 Jan 1997. 9429038173691 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Ian Cameron Mcgough - an active director whose contract began on 24 Jan 1997,
Kathryn Maree Mcgough - an inactive director whose contract began on 24 Jan 1997 and was terminated on 11 Apr 2014,
Anthony Thomson Southall - an inactive director whose contract began on 22 Jan 1997 and was terminated on 24 Jan 1997.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 11786, Manners Street, Wellington, 6142 (category: postal, office).
Desktop Technology Services Limited had been using Level 6, Airways Corp Building, 44 -46 Willis St, Wellington as their physical address until 01 Nov 2008.
More names for the company, as we managed to find at BizDb, included: from 22 Jan 1997 to 28 Jan 1997 they were named Future Investments (No. 20) Limited.
A single entity owns all company shares (exactly 100 shares) - Mcgough, Ian Cameron - located at 6142, Johnsonville.

Addresses

Principal place of activity

Level 1, Ipayroll House, 93 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, Airways Corp Building, 44 -46 Willis St, Wellington

Physical address used from 01 Nov 2008 to 01 Nov 2008

Address #2: Level 4, Citylink House, 53 Boulcott Street, Wellington New Zealand

Registered address used from 01 Nov 2008 to 20 Jan 2012

Address #3: Level 4, Citylink House, 53 Boulcott Street, Wellington New Zealand

Physical address used from 01 Nov 2008 to 01 Nov 2008

Address #4: Level 8 35 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 01 Nov 2008

Address #5: 9 Montrose Grove, Churton Park, Wellington

Registered address used from 10 Sep 1999 to 11 Apr 2000

Address #6: Level 6, Airways Corp Building, 44 - 46 Willis St, Wellington

Physical address used from 10 Sep 1999 to 01 Nov 2008

Address #7: 9 Montrose Grove, Churton Park, Wellington

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #8: Level 8 35 Victoria Street, Wellington

Physical & registered address used from 05 Feb 1997 to 10 Sep 1999

Contact info
64 4 4997534
08 May 2019 Phone
sales@dtsl.co.nz
08 May 2019 Email
www.dtsl.co.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcgough, Ian Cameron Johnsonville
Directors

Ian Cameron Mcgough - Director

Appointment date: 24 Jan 1997

Address: Tawa, Wellington, 5028 New Zealand

Address used since 29 Apr 2010


Kathryn Maree Mcgough - Director (Inactive)

Appointment date: 24 Jan 1997

Termination date: 11 Apr 2014

Address: Tawa, Wellington, 5028 New Zealand

Address used since 29 Apr 2010


Anthony Thomson Southall - Director (Inactive)

Appointment date: 22 Jan 1997

Termination date: 24 Jan 1997

Address: Plimmerton,

Address used since 22 Jan 1997

Nearby companies

Nz Managed It Limited
Level 1, Ipayroll House

The Organisation Development Company Limited
7a/93 Boulcott Street

Transporting New Zealand Limited
Level 3

Young Enterprise Trust
Level 2

Monsoon Poon Auckland Limited
99 Boulcott Street

Grapevine Wellington Incorporated
C/o Mason King, Chartered Accountants