Shortcuts

Dgm Property 2014 Limited

Type: NZ Limited Company (Ltd)
9429041148044
NZBN
5057220
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
1 Leonie Lane
West Melton
West Melton 7618
New Zealand
Registered & physical & service address used since 03 Dec 2019
531 Brookby Road
Rd2
Blenheim 7272
New Zealand
Registered & service address used since 29 Nov 2023

Dgm Property 2014 Limited, a registered company, was started on 27 Mar 2014. 9429041148044 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been run by 5 directors: Grant David Mcculloch - an active director whose contract began on 27 Mar 2014,
Bruce Mcculloch - an active director whose contract began on 09 Jun 2014,
Hamish Galletly - an active director whose contract began on 09 Jun 2014,
Paul Derwin - an active director whose contract began on 09 Jun 2014,
Andrew Douglas Smith - an active director whose contract began on 31 Jul 2014.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 531 Brookby Road, Rd2, Blenheim, 7272 (types include: registered, service).
Dgm Property 2014 Limited had been using 85 Bells Road, West Melton, Christchurch as their registered address up to 03 Dec 2019.
A total of 2500 shares are issued to 9 shareholders (5 groups). The first group is comprised of 145 shares (5.8%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1386 shares (55.44%). Finally we have the 3rd share allocation (200 shares 8%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 85 Bells Road, West Melton, Christchurch, 7671 New Zealand

Registered address used from 10 Dec 2018 to 03 Dec 2019

Address #2: 19 Donatello Drive, Rolleston, Rolleston, 7614 New Zealand

Registered address used from 07 Dec 2015 to 10 Dec 2018

Address #3: 19 Donatello Drive, Rolleston, Rolleston, 7614 New Zealand

Physical address used from 07 Dec 2015 to 03 Dec 2019

Address #4: 31 Hororata Dunsandel Road, Rd 2, Leeston, 7682 New Zealand

Registered & physical address used from 27 Mar 2014 to 07 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 145
Individual Galletly, Debby Elizabeth Waiau
7395
New Zealand
Individual Galletly, Hamish Scott Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 1386
Individual Mcculloch, Kathleen Ann Rd 10
Waimate
7980
New Zealand
Individual Mcculloch, Bruce William Rd 10
Waimate
7980
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Andrew Smith Limited
Shareholder NZBN: 9429041257807
Taupo
Taupo
3330
New Zealand
Shares Allocation #4 Number of Shares: 625
Individual Derwin, Paul Christopher Rd 9
Waimate
7979
New Zealand
Individual Derwin, Roslyn Maree Rd 9
Waimate
7979
New Zealand
Shares Allocation #5 Number of Shares: 144
Individual Galletly, Sue Christine Rd 1
Waiau
7395
New Zealand
Individual Galletly, Angus John Rd 1
Waiau
7395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcculloch, Ross Douglas Rd 10
Waimate
7980
New Zealand
Directors

Grant David Mcculloch - Director

Appointment date: 27 Mar 2014

Address: Rd2, Blenheim, 7272 New Zealand

Address used since 21 Nov 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 25 Nov 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Sep 2015

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 02 Dec 2018


Bruce Mcculloch - Director

Appointment date: 09 Jun 2014

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 09 Jun 2014


Hamish Galletly - Director

Appointment date: 09 Jun 2014

Address: Waiau, 7395 New Zealand

Address used since 09 Jun 2014


Paul Derwin - Director

Appointment date: 09 Jun 2014

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 09 Jun 2014


Andrew Douglas Smith - Director

Appointment date: 31 Jul 2014

Address: Rd 2, Masterton, 5882 New Zealand

Address used since 27 Nov 2017

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 11 Jul 2016

Similar companies

101 Molesworth Limited
101 Molesworth Street

1013 Ferry Road Limited
119 Blenheim Road

1088 Victoria Limited
Level 3 Pwc Centre

119h Captain Springs Limited
Level 3, 16 College Hill

129b Onewa Limited
129b Onewa Road

131 Bridge Limited
First Floor