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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11680 | |||
Individual | Rice, Eric |
Martinborough Martinborough 5711 New Zealand |
08 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowe, C | 08 Jul 1993 - 18 Nov 2005 | |
Individual | Rillstone, P | 08 Jul 1993 - 18 Nov 2005 | |
Individual | Thomas, Michael |
Kilbirnie Lower Hutt New Zealand |
08 Jul 1993 - 06 May 2014 |
Individual | Rice, Anthony |
Lower Hutt |
08 Jul 1993 - 18 Nov 2005 |
Individual | Rice, J |
Kilbirnie Lower Hutt, Wellington |
08 Jul 1993 - 18 Nov 2005 |
Individual | Evans, G | 08 Jul 1993 - 18 Nov 2005 | |
Individual | Andreas, J | 08 Jul 1993 - 18 Nov 2005 | |
Individual | Schone, R |
Lower Hutt Wellington |
08 Jul 1993 - 18 Nov 2005 |
Individual | Moylan, Nick |
Kilbirnie Wellington |
08 Jul 1993 - 18 Nov 2005 |
Individual | Mclean, J | 08 Jul 1993 - 18 Nov 2005 |
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
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