Dee Gee Holdings Limited, a registered company, was started on 07 Sep 1987. 9429039557704 is the NZBN it was issued. This company has been run by 4 directors: David William Green - an active director whose contract began on 01 Apr 2003,
David Green - an active director whose contract began on 01 Apr 2003,
David William Green - an inactive director whose contract began on 28 Jun 1990 and was terminated on 11 Jul 2016,
Susan Hazel Green - an inactive director whose contract began on 28 Jun 1990 and was terminated on 24 Mar 2004.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: 75 Manners Street, Te Aro, Wellington, 6011 (registered address),
75 Manners Street, Te Aro, Wellington, 6011 (service address),
Box 24033, Manners St, Wellington, 60111 (postal address),
120 Victoria Street, Te Aro, Wellington, 6011 (office address) among others.
Dee Gee Holdings Limited had been using 60 Cuba Street, Wellington as their physical address up until 11 Jul 2018.
Past names used by the company, as we identified at BizDb, included: from 07 Sep 1987 to 31 May 1996 they were called Forthwith Shelf Company (No. 20) Limited.
A single entity owns all company shares (exactly 1000 shares) - Green, David William - located at 6011, Ascot Park, Porirua.
Other active addresses
Address #4: 120 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 05 Aug 2020
Address #5: 75 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 24 Aug 2023
Principal place of activity
120 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 60 Cuba Street, Wellington New Zealand
Physical address used from 06 Nov 2007 to 11 Jul 2018
Address #2: 18 Virginia Grove, Brooklyn, Wellington
Physical address used from 06 Sep 2005 to 06 Nov 2007
Address #3: 15 Campbell Avenue, Paraparaumu
Physical address used from 23 Apr 2004 to 06 Sep 2005
Address #4: 60 Cuba St, Wellington New Zealand
Registered address used from 17 Aug 2000 to 11 Jul 2018
Address #5: C/- Cheapskates, 60 Cuba St, Wellington
Physical address used from 17 Aug 2000 to 23 Apr 2004
Address #6: 34 Barrys Point Road, Takapuna, Auckland
Registered & physical address used from 17 Aug 2000 to 17 Aug 2000
Address #7: C|-cheapskates,60 Cuba Street, Wellington
Registered & physical address used from 01 Aug 1999 to 17 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Green, David William |
Ascot Park Porirua 5024 New Zealand |
07 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Susan Hazel |
Brooklyn Wellington |
07 Sep 1987 - 01 Sep 2005 |
Other | Null - Howard Consultancy Ltd | 07 Sep 1987 - 10 Feb 2016 | |
Other | Howard Consultancy Ltd | 07 Sep 1987 - 10 Feb 2016 |
David William Green - Director
Appointment date: 01 Apr 2003
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 01 Sep 2020
David Green - Director
Appointment date: 01 Apr 2003
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 01 Sep 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Feb 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2018
David William Green - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 11 Jul 2016
Address: Wellington, 6240 New Zealand
Address used since 08 Jul 2014
Susan Hazel Green - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 24 Mar 2004
Address: Brooklyn, Wellington,
Address used since 28 Jun 1990
Urban Junction Limited
60 Cuba Street
Te Whanganui - A - Tara Youth Development Trust
Level 2, James Smith Building
Havoc Hairdressing Limited
102 Manners Street
Wellington After-care Association Incorporated
Level One, James Smiths Corner Building
Global Focus Aotearoa
Level 2, James Smith Building
Recover Nz Limited
Suite 1, 69a Manners Street