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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 145 | |||
Individual | Galletly, Debby Elizabeth |
Waiau 7395 New Zealand |
27 Mar 2014 - |
Individual | Galletly, Hamish Scott |
Rd 1 Waiau 7395 New Zealand |
27 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1386 | |||
Individual | Mcculloch, Kathleen Ann |
Rd 10 Waimate 7980 New Zealand |
27 Mar 2014 - |
Individual | Mcculloch, Bruce William |
Rd 10 Waimate 7980 New Zealand |
27 Mar 2014 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Andrew Smith Limited Shareholder NZBN: 9429041257807 |
Taupo Taupo 3330 New Zealand |
03 Feb 2015 - |
Shares Allocation #4 Number of Shares: 625 | |||
Individual | Derwin, Paul Christopher |
Rd 9 Waimate 7979 New Zealand |
01 May 2014 - |
Individual | Derwin, Roslyn Maree |
Rd 9 Waimate 7979 New Zealand |
01 May 2014 - |
Shares Allocation #5 Number of Shares: 144 | |||
Individual | Galletly, Sue Christine |
Rd 1 Waiau 7395 New Zealand |
27 Mar 2014 - |
Individual | Galletly, Angus John |
Rd 1 Waiau 7395 New Zealand |
27 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcculloch, Ross Douglas |
Rd 10 Waimate 7980 New Zealand |
01 May 2014 - 03 Feb 2015 |
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
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