Shortcuts

Dee Gee Holdings Limited

Type: NZ Limited Company (Ltd)
9429039557704
NZBN
360477
Company Number
Registered
Company Status
Current address
C|-cheapskates,60 Cuba Street
Wellington
Other address (Address for Records) used since 01 Jul 1997
120 Victoria Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 11 Jul 2018
Box 24033
Manners St
Wellington 60111
New Zealand
Postal address used since 05 Aug 2020

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.

Addresses

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

Contact info
64 21 392028
05 Aug 2020 Phone
markc@cheapskates.co.nz
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Green, David William Ascot Park
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanna, Susan Hazel Brooklyn
Wellington
Other Null - Howard Consultancy Ltd
Other Howard Consultancy Ltd
Directors

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

Nearby companies

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