Ds Wired Limited, a registered company, was incorporated on 15 Mar 1995. 9429038518195 is the business number it was issued. This company has been run by 3 directors: Rohan Parshotam - an active director whose contract started on 26 Feb 2016,
Yogesh Ratilal Parshotam - an inactive director whose contract started on 15 Mar 1995 and was terminated on 29 Sep 2021,
Ramesh Ratilal Parshotan - an inactive director whose contract started on 09 Dec 1995 and was terminated on 25 Jan 2002.
Last updated on 03 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 36 Mt. Wellington Highway, Mt. Wellington, Auckland, 1060 (physical address),
36 Mt. Wellington Highway, Mt. Wellington, Auckland, 1060 (service address),
Level 4, 52 Symonds Street, Auckland, 1010 (registered address).
Ds Wired Limited had been using Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland as their registered address up to 08 Sep 2014.
Past names used by the company, as we established at BizDb, included: from 15 Mar 1995 to 17 Dec 2007 they were called Driving Sound Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99000 shares (99%).
Previous addresses
Address #1: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 08 Sep 2011 to 08 Sep 2014
Address #2: 394 Kyber Pass Road, New Market, Auckland New Zealand
Physical address used from 24 Dec 2007 to 07 Sep 2022
Address #3: C/-oswin Griffiths -dfk Ltd, Level 4, 52 Symonds Street, Auckland New Zealand
Registered address used from 16 Aug 2004 to 08 Sep 2011
Address #4: 294 Kyber Pass Road, Newmarket, Auckland
Registered address used from 03 Jan 1996 to 16 Aug 2004
Address #5: 294 Kyber Pass Road, Newmarket
Physical address used from 15 Mar 1995 to 24 Dec 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Parshotam, Yogesh Ratilal |
Orakei Auckland 1071 New Zealand |
15 Mar 1995 - |
Shares Allocation #2 Number of Shares: 99000 | |||
Entity (NZ Limited Company) | New Eden Holdings Limited Shareholder NZBN: 9429039743855 |
Level 4, 52 Symonds Street Auckland 1010 New Zealand |
15 Mar 1995 - |
Rohan Parshotam - Director
Appointment date: 26 Feb 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 28 Aug 2018
Address: Western Heights, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Yogesh Ratilal Parshotam - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 29 Sep 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Jul 2016
Ramesh Ratilal Parshotan - Director (Inactive)
Appointment date: 09 Dec 1995
Termination date: 25 Jan 2002
Address: Lynfield, Auckland,
Address used since 09 Dec 1995
House Of Haghi & Sons Limited
408 Khyber Pass Road
House Of Persia Limited
408 Khyber Pass Road
Pearl Of The Islands Foundation Incorporated
The Pearl Centre
The Anne Reid Memorial Trust
C/- Gibson & Associates Ltd
Sly's Pianos Limited
1 Kingdon Street
Trixidix Limited
Suite 1, 1 Kingdon Street