Dmw Trailers Limited, a registered company, was started on 27 Mar 1974. 9429040075327 is the NZBN it was issued. This company has been supervised by 4 directors: Greg Peter Dutton - an active director whose contract began on 22 Mar 1989,
Trudy Christine Dutton - an active director whose contract began on 13 Jul 1993,
Gary Roland Dutton - an inactive director whose contract began on 22 Mar 1989 and was terminated on 01 Apr 2014,
Janet Anne Dutton - an inactive director whose contract began on 13 Jul 1993 and was terminated on 01 Apr 2014.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Dmw Trailers Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 15 May 2020.
Previous names for the company, as we identified at BizDb, included: from 27 Mar 1974 to 28 Jul 2014 they were called Dutton Marine Wholesale Limited.
All company shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Dutton, Trudy Christine (a director) located at 29 Helen June Avenue, Flagstaff, Hamilton postcode 3210,
Crawford, Michael Wayne (an individual) located at 29 Helen June Avenue, Flagstaff postcode 3210,
Dutton, Greg Peter (a director) located at 29 Helen June Avenue, Flagstaff, Hamilton postcode 3210.
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 03 May 2019 to 15 May 2020
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 15 Apr 2016 to 03 May 2019
Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 19 May 2009 to 15 Apr 2016
Address #4: Deloitte, Fonterra House, 80 London St, Hamilton
Registered address used from 06 May 2004 to 19 May 2009
Address #5: Euclid Avenue, Te Rapa, Hamilton
Physical address used from 28 Apr 1999 to 03 May 2007
Address #6: C/- Deloitte Ross Tohmatsu, Anchor House, 80 London Street, Hamilton
Registered address used from 13 Dec 1996 to 06 May 2004
Address #7: Cnr Norton Rd & Commerce St, Hamilton
Registered address used from 04 Dec 1992 to 13 Dec 1996
Address #8: 1st Floor Bnz Bldg, Te Rapa Rd, Hamilton
Registered address used from 18 Feb 1992 to 04 Dec 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Dutton, Trudy Christine |
29 Helen June Avenue, Flagstaff Hamilton 3210 New Zealand |
12 Aug 2014 - |
Individual | Crawford, Michael Wayne |
29 Helen June Avenue Flagstaff 3210 New Zealand |
12 Aug 2014 - |
Director | Dutton, Greg Peter |
29 Helen June Avenue, Flagstaff Hamilton 3210 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dutton Holdings Limited Shareholder NZBN: 9429038579783 Company Number: 654545 |
27 Mar 1974 - 12 Aug 2014 | |
Entity | Dutton Holdings Limited Shareholder NZBN: 9429038579783 Company Number: 654545 |
27 Mar 1974 - 12 Aug 2014 |
Greg Peter Dutton - Director
Appointment date: 22 Mar 1989
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 May 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 15 Jun 2015
Trudy Christine Dutton - Director
Appointment date: 13 Jul 1993
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 May 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 15 Jun 2015
Gary Roland Dutton - Director (Inactive)
Appointment date: 22 Mar 1989
Termination date: 01 Apr 2014
Address: Hamilton, 3200 New Zealand
Address used since 22 Mar 1989
Janet Anne Dutton - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 01 Apr 2014
Address: Hamilton, 3200 New Zealand
Address used since 13 Jul 1993
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade