Shortcuts

Dms Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429038848353
NZBN
588467
Company Number
Registered
Company Status
Current address
13 Strasbourge Street
Martinborough 5711
New Zealand
Physical & registered & service address used since 19 Apr 2022

Dms Group Holdings Limited was started on 08 Jul 1993 and issued an NZ business number of 9429038848353. The registered LTD company has been run by 5 directors: Eric Rice - an active director whose contract started on 23 Aug 1993,
Lynne Christine Rice - an inactive director whose contract started on 01 Aug 1997 and was terminated on 10 Jun 2021,
Owen Wilfred Albrey Brett - an inactive director whose contract started on 23 Aug 1993 and was terminated on 01 Aug 1997,
David Bernard Robinson - an inactive director whose contract started on 08 Jul 1993 and was terminated on 23 Aug 1993,
John Austad - an inactive director whose contract started on 08 Jul 1993 and was terminated on 23 Aug 1993.
According to our database (last updated on 02 Mar 2024), the company registered 1 address: 13 Strasbourge Street, Martinborough, 5711 (category: physical, registered).
Until 19 Apr 2022, Dms Group Holdings Limited had been using Level 5, Cbd Towers, 84 Main Street, Upper Hutt as their registered address.
A total of 11680 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 11680 shares are held by 1 entity, namely:
Rice, Eric (an individual) located at Martinborough, Martinborough postcode 5711.

Addresses

Previous addresses

Address: Level 5, Cbd Towers, 84 Main Street, Upper Hutt, 5140 New Zealand

Registered & physical address used from 30 Sep 2020 to 19 Apr 2022

Address: Level 5, Cbd Towers, 84 Main Street, Upper Hutt, 5140 New Zealand

Registered & physical address used from 28 Jul 2016 to 30 Sep 2020

Address: 45-47 Queens Drive, Lower Hutt, 5010 New Zealand

Physical & registered address used from 11 Oct 2010 to 28 Jul 2016

Address: 45 Queens Drive, Lower Hutt New Zealand

Registered & physical address used from 16 Jul 2007 to 11 Oct 2010

Address: J Austad, Norway House, 73 Queens Drive, Lower Hutt

Registered address used from 04 Aug 2000 to 16 Jul 2007

Address: J Austad, Norway House, 73 Queens Drive, Lower Hutt

Physical address used from 04 Aug 2000 to 04 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 11680

Annual return filing month: July

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11680
Individual Rice, Eric Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowe, C
Individual Rillstone, P
Individual Thomas, Michael Kilbirnie Lower Hutt

New Zealand
Individual Rice, Anthony Lower Hutt
Individual Rice, J Kilbirnie
Lower Hutt, Wellington
Individual Evans, G
Individual Andreas, J
Individual Schone, R Lower Hutt
Wellington
Individual Moylan, Nick Kilbirnie Wellington
Individual Mclean, J
Directors

Eric Rice - Director

Appointment date: 23 Aug 1993

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 22 Sep 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2015


Lynne Christine Rice - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 10 Jun 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 22 Sep 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2015


Owen Wilfred Albrey Brett - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 01 Aug 1997

Address: Lower Hutt,

Address used since 23 Aug 1993


David Bernard Robinson - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 23 Aug 1993

Address: Haywards Hill, Lower Hutt,

Address used since 08 Jul 1993


John Austad - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 23 Aug 1993

Address: Lower Hutt,

Address used since 08 Jul 1993

Nearby companies

Housemart (wgtn) Limited
Level 5, Cbd Towers

Scottys Meats 1 Limited
5/84 Main Street

Parkview 23 Limited
5/84 Main Street

Mahinui Developments Limited
84 Main Street

Hutt Orthopaedic Group Limited
Level 5, Cbd Towers

Cpw Holdings Limited
Level 5, Cbd Towers