Dksh New Zealand Limited, a registered company, was launched on 23 May 1958. 9429040700090 is the NZBN it was issued. This company has been managed by 19 directors: Andreas Wuest - an active director whose contract started on 18 Mar 2013,
Russell Wilson - an active director whose contract started on 18 Mar 2013,
Margharita Mare - an active director whose contract started on 23 Oct 2015,
Mathias Greger - an inactive director whose contract started on 30 Oct 2014 and was terminated on 08 Oct 2015,
Stephen Ferraby - an inactive director whose contract started on 18 Mar 2013 and was terminated on 21 Aug 2015.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 279 Railway Road, Milson, Palmerston North, 4414 (types include: registered, service).
Dksh New Zealand Limited had been using 97 Walkers Road, Rd 7, Palmerston North as their registered address up until 04 Dec 2015.
Other names for this company, as we established at BizDb, included: from 28 Mar 1972 to 09 Feb 2004 they were called Edward Keller N Z Limited, from 23 May 1958 to 28 Mar 1972 they were called Ed. A. Keller & Co. (N.z.) Limited.
A total of 26115000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 20000000 shares (76.58%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6000000 shares (22.98%). Lastly there is the next share allotment (115000 shares 0.44%) made up of 1 entity.
Previous addresses
Address #1: 97 Walkers Road, Rd 7, Palmerston North, 4477 New Zealand
Registered & physical address used from 06 May 2013 to 04 Dec 2015
Address #2: 14c Omega Street, Albany, Auckland New Zealand
Physical & registered address used from 14 Aug 2007 to 06 May 2013
Address #3: 20 Rockridge Rd.,, Penrose, Auckland
Registered & physical address used from 04 Nov 2004 to 14 Aug 2007
Address #4: Unit C, 8 Piermark Drive, Albany, Auckland
Physical address used from 16 Aug 2001 to 04 Nov 2004
Address #5: 42g Constellation Drive, Mairangi Bay, Auckland
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address #6: 42 G Constellation Drive, Mairangi Bay, Auckland
Registered address used from 11 Jan 2001 to 04 Nov 2004
Address #7: 1 Nile Road, Milford, Auckland
Physical address used from 14 Sep 1999 to 16 Aug 2001
Address #8: 1 Nile Road, Milford, Auckland
Registered address used from 14 Sep 1999 to 11 Jan 2001
Basic Financial info
Total number of Shares: 26115000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000000 | |||
Other (Other) | Dksh Holding Ag |
Zurich CH-8034 Switzerland |
23 May 1958 - |
Shares Allocation #2 Number of Shares: 6000000 | |||
Other (Other) | Dksh Holding Ag |
Zurich CH-8034 Switzerland |
23 May 1958 - |
Shares Allocation #3 Number of Shares: 115000 | |||
Other (Other) | Dksh Holding Ag |
Zurich CH-8034 Switzerland |
23 May 1958 - |
Ultimate Holding Company
Andreas Wuest - Director
Appointment date: 18 Mar 2013
Address: 8708 Maennedorf, Switzerland, Switzerland
Address used since 01 Aug 2019
Address: #09-04cityvista Residences, Singapore, 228314 Singapore
Address used since 20 Sep 2013
Russell Wilson - Director
Appointment date: 18 Mar 2013
Address: R.d. 10, Palmerston North, 4477 New Zealand
Address used since 18 Mar 2013
Margharita Mare - Director
Appointment date: 23 Oct 2015
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 31 Mar 2017
Mathias Greger - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 08 Oct 2015
Address: Toorak, Victoria, 3142 Australia
Address used since 30 Oct 2014
Stephen Ferraby - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 21 Aug 2015
Address: Sukhumvit 101/1, Bangchak, Phrakhanong, Bangkok, 10260 Thailand
Address used since 18 Mar 2013
Christopher Kennedy - Director (Inactive)
Appointment date: 16 Jan 2012
Termination date: 12 Sep 2014
Address: Bentleigh Victoria, 3204 Australia
Address used since 16 Jan 2012
Gonpo Tsering - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 05 Mar 2013
Address: Winterthur 8404, Switzerland,
Address used since 31 Mar 2003
Roger Schnueriger - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 05 Mar 2013
Address: 3 Buckley Road, Singapore, 309752 Singapore
Address used since 28 Sep 2011
Michael Derimboglou - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 31 Aug 2012
Address: Dingley Village, Victoria, 3172 Australia
Address used since 28 Sep 2011
Paul Chaplin - Director (Inactive)
Appointment date: 11 Jul 2000
Termination date: 21 May 2012
Address: Lysterfield, Victoria, Australia 3803,
Address used since 11 Jul 2000
Stuart Davy - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 29 Aug 2011
Address: 8832 Wollerau, Switzerland,
Address used since 15 Jul 2005
Rory Dunlevy - Director (Inactive)
Appointment date: 11 Jul 2000
Termination date: 15 Jul 2005
Address: Mt Waverly, Victoria, Australia 3149,
Address used since 11 Jul 2000
Josef Aloisius Burgi - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 15 Jul 2005
Address: Herrliberg 8704, Switzerland,
Address used since 31 Mar 2003
Josef Piaz - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 31 Mar 2003
Address: 8032 Zurich, Switzerland,
Address used since 29 Nov 1991
Jean-daniel De Schaller - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 31 Mar 2003
Address: 8032 Zurich, Switzerland,
Address used since 26 Jun 1997
Jeremy Sargent - Director (Inactive)
Appointment date: 31 Dec 1992
Termination date: 07 Jul 2000
Address: Caulfield North, Victoria 3161, Australia,
Address used since 31 Dec 1992
Heinz Braendli - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 26 Jun 1997
Address: Zurich, Switzerland 8001, Australia,
Address used since 30 Aug 1993
Andreas Willy Keller - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 30 Aug 1993
Address: 65 Zurich, Switzerland,
Address used since 29 Nov 1991
Anthony A S Hill - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 31 Dec 1992
Address: Seaforth, Nsw 2093,
Address used since 29 Nov 1991
Dksh Services New Zealand Limited
279 Railway Road
Manawatu Western Riding Club Incorporated
672 Roberts Line
Putexin Investments Limited
17 El Prado Drive
Allflex New Zealand
17 El Prado Drive
Horizon Signs Ttm Limited
146 Midhurst Street
Vestas-new Zealand Wind Technology Limited
23 Valor Drive