Ds Property Developments Limited was launched on 26 Nov 2013 and issued an NZ business identifier of 9429040979809. The registered LTD company has been supervised by 2 directors: David Graham Proctor - an active director whose contract began on 26 Nov 2013,
Stuart Ritchie Wyllie - an active director whose contract began on 26 Nov 2013.
As stated in BizDb's data (last updated on 30 May 2025), the company registered 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (types include: physical, registered).
Up until 25 Sep 2019, Ds Property Developments Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
A total of 600 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Proctor, David Graham (a director) located at Omokoroa, Omokoroa postcode 3114.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 150 shares) and includes
Wyllie, Stuart Ritchie - located at Freemans Bay, Auckland, New Zealand, New Zealand.
The next share allotment (150 shares, 25%) belongs to 1 entity, namely:
Wyllie, Diane Elaine, located at Freemans Bay, Auckland, New Zealand, New Zealand (an individual). Ds Property Developments Limited is classified as "Residential property development (excluding construction)" (business classification L671180).
Previous address
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 26 Nov 2013 to 25 Sep 2019
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Director | Proctor, David Graham |
Omokoroa Omokoroa 3114 New Zealand |
26 Nov 2013 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Director | Wyllie, Stuart Ritchie |
Freemans Bay Auckland, New Zealand New Zealand 1011 New Zealand |
26 Nov 2013 - |
| Shares Allocation #3 Number of Shares: 150 | |||
| Individual | Wyllie, Diane Elaine |
Freemans Bay Auckland, New Zealand New Zealand 1011 New Zealand |
26 Nov 2013 - |
| Shares Allocation #4 Number of Shares: 150 | |||
| Individual | Proctor, Shelley Dorothy |
Omokoroa Omokoroa 3114 New Zealand |
26 Nov 2013 - |
David Graham Proctor - Director
Appointment date: 26 Nov 2013
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 11 Aug 2021
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 24 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Oct 2018
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 05 Jul 2017
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 26 Nov 2013
Stuart Ritchie Wyllie - Director
Appointment date: 26 Nov 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2024
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 20 Sep 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Nov 2013
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Bayridge Developments Limited
C/-gyde Wansbone Chartered Accountants
Charlies Consulting Limited
70 Albert Park Drive
D Built Limited
70 Albert Park Drive
Nv Developments Limited
70 Albert Park Drive
Palace Developments 2016 Limited
70 Albert Park Drive
R F Holdings Limited
80 Market Street