D M & S A Righton Limited, a registered company, was started on 14 Jan 1981. 9429040036632 is the NZBN it was issued. "Data processing service" (ANZSIC J592130) is how the company is classified. This company has been run by 2 directors: David Murray Righton - an active director whose contract began on 20 Oct 1992,
Sheryl Ann Righton - an active director whose contract began on 20 Oct 1992.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: 21 Fairview Terrace, Waipahihi, Taupo, 3330 (type: postal, delivery).
D M & S A Righton Limited had been using C/-19 Malvern Street, Dunedin as their physical address up to 19 Sep 2008.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (50%).
Other active addresses
Address #4: 21 Fairview Tce, Taupo, 3330 New Zealand
Delivery address used from 07 Oct 2021
Principal place of activity
21 Fairview Tce, Taupo, 3330 New Zealand
Previous addresses
Address #1: C/-19 Malvern Street, Dunedin
Physical & registered address used from 19 Mar 2008 to 19 Sep 2008
Address #2: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, Tamamutu Street, Taupo
Physical address used from 23 May 2007 to 19 Mar 2008
Address #3: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo
Registered address used from 23 May 2007 to 19 Mar 2008
Address #4: Gary Chapman & Associates Ltd, 10 Gascoigne Street, Taupo
Registered & physical address used from 23 May 2006 to 23 May 2007
Address #5: C/- Peter Spurdle & Associates, 176 Hinemoa Street, Auckland
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address #6: 21 Fairview Terrace, Taupo
Physical address used from 06 Dec 2000 to 23 May 2006
Address #7: C/- Peter Spurdle & Associates, 176 Hinemoa Street, Rotorua
Registered address used from 06 Dec 2000 to 23 May 2006
Address #8: Same A Registered Office
Physical address used from 21 Aug 2000 to 06 Dec 2000
Address #9: C/- Nairn Fisher, 1268 Arawa Street, Rotorua
Registered address used from 21 Aug 2000 to 06 Dec 2000
Address #10: 21 Fairview Terrace, Taupo
Physical address used from 10 Nov 1998 to 21 Aug 2000
Address #11: Nairn Fisher & Co, 112 Arawa Street, Rotorua
Registered address used from 10 Nov 1998 to 21 Aug 2000
Address #12: -
Physical address used from 14 Nov 1997 to 10 Nov 1998
Address #13: C/o Nairn Fisher & Co, 112 Arawa Street, Rotorua
Registered address used from 01 Jul 1997 to 10 Nov 1998
Address #14: C/o Nairn Fisher & Co, 15 Pukuatua St, Rotorua
Registered address used from 11 Jun 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Righton, David Murray |
Waipahihi Taupo 3330 New Zealand |
14 Jan 1981 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Righton, Sheryl Ann |
Waipahihi Taupo 3330 New Zealand |
14 Jan 1981 - |
David Murray Righton - Director
Appointment date: 20 Oct 1992
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 07 Oct 2021
Address: The Pearl, Doha, 0000 Qatar
Address used since 06 Oct 2018
Address: Taupo, 3330 New Zealand
Address used since 02 Oct 2015
Sheryl Ann Righton - Director
Appointment date: 20 Oct 1992
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 07 Oct 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 03 Oct 2019
Address: Taupo, 3330 New Zealand
Address used since 01 Oct 2014
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 06 Oct 2018
Rotors In Motion Limited
47 Harvey Street
Rotor & Wing Maintenance Limited
47 Harvey Street
Taupo Civic Trust
54 Shepherd Road
Heli Adventure Flights Limited
68a Harvey Street
Agri-southpac Limited
5-70 Harvey Street
Aitken Properties Limited
Flat 5, 70 Harvey Street
Biometrics Matters Limited
13 Nevada Road
Collaborative Research Limited
5 Richardson Street
Datanz Limited
420 Pukehangi Road
New August Limited
5 The Mall
Sagitto Limited
27 Alpha Street
Sunflower Gardens Limited
10 Kelly Street