Dt Land Development Limited, a registered company, was started on 06 Aug 1993. 9429038810619 is the NZ business number it was issued. The company has been managed by 2 directors: David Leslie Timms - an active director whose contract began on 06 Aug 1993,
Wendy Joan Timms - an active director whose contract began on 06 Aug 1993.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 6 Wilson Street, Cambridge, 3434 (category: physical, registered).
Dt Land Development Limited had been using 17 Pengover Avenue, Leamington, Cambridge as their physical address up until 17 Jun 2015.
Old names for the company, as we identified at BizDb, included: from 06 Aug 1993 to 11 Feb 2009 they were called D.l. Timms Surveying Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 17 Pengover Avenue, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 30 Jul 2014 to 17 Jun 2015
Address: Unit 12, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 22 Jun 2011 to 30 Jul 2014
Address: 132e Grafton Road, Grafton, Auckland 1010 New Zealand
Registered & physical address used from 06 Jul 2007 to 22 Jun 2011
Address: 49 Mellons Bay Road, Howick, Auckland
Registered address used from 24 Mar 2005 to 06 Jul 2007
Address: 49 Mellons Bay, Howick, Auckland
Physical address used from 24 Mar 2005 to 06 Jul 2007
Address: 59b Union Road, Howick, Auckland
Registered & physical address used from 07 Jul 2004 to 24 Mar 2005
Address: 59b Union Road, Howick, Auckland
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address: Unit T, 301 Botany Road, Howick, Auckland
Physical address used from 12 Jul 1999 to 07 Jul 2004
Address: 59b Union Road, Howick, Auckland
Registered address used from 12 Jul 1999 to 07 Jul 2004
Address: 23 Waterloo Street, Howick
Registered address used from 05 Mar 1997 to 12 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Blb Trustees (timms) Limited Shareholder NZBN: 9429031077576 |
Leamington Cambridge 3432 New Zealand |
31 Jul 2012 - |
Individual | Timms, David Leslie |
Leamington Cambridge 3432 New Zealand |
10 Jul 2009 - |
Individual | Timms, Wendy Joan |
Leamington Cambridge 3432 New Zealand |
10 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Timms, David Leslie |
Leamington Cambridge 3432 New Zealand |
06 Aug 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Timms, Wendy Joan |
Leamington Cambridge 3432 New Zealand |
06 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
10 Jul 2009 - 31 Jul 2012 |
David Leslie Timms - Director
Appointment date: 06 Aug 1993
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Jul 2014
Wendy Joan Timms - Director
Appointment date: 06 Aug 1993
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Jul 2014
Cambridge Disability Enterprise Incorporated
13 Wilson Street
Oxfords Of Cambridge Limited
37 Duke Street
Paramount Scaffolding Limited
Accounted4 Ltd
Life Of Riley Limited
Charteredaccountants
Hence Investments Limited
Chartered Accountants
Matt O'brien Construction Limited
Chartered Accountants