Shortcuts

Dksh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040700090
NZBN
56998
Company Number
Registered
Company Status
Current address
279 Railway Road
Milson
Palmerston North 4470
New Zealand
Physical & registered & service address used since 04 Dec 2015
279 Railway Road
Milson
Palmerston North 4414
New Zealand
Registered & service address used since 11 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000000
Other (Other) Dksh Holding Ag Zurich
CH-8034
Switzerland
Shares Allocation #2 Number of Shares: 6000000
Other (Other) Dksh Holding Ag Zurich
CH-8034
Switzerland
Shares Allocation #3 Number of Shares: 115000
Other (Other) Dksh Holding Ag Zurich
CH-8034
Switzerland

Ultimate Holding Company

Dksh Holdings Ag
Name
Company
Type
CH
Country of origin
Wiesenstrasse 8
Zurich 8008
Switzerland
Address
Directors

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

Nearby companies