Dmaac Limited, a registered company, was registered on 07 May 2014. 9429041223635 is the NZBN it was issued. "Motor vehicle restoration" (ANZSIC C231260) is how the company is categorised. This company has been managed by 2 directors: Benjamin Andrew Martin - an active director whose contract started on 07 Nov 2014,
Nicholas Stephen Buck - an inactive director whose contract started on 07 May 2014 and was terminated on 11 Dec 2014.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 68C Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (category: registered, service).
Dmaac Limited had been using L8, 41 Percy Cameron St, Lower Hutt as their physical address up until 08 Dec 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (80%).
Previous address
Address #1: L8, 41 Percy Cameron St, Lower Hutt, 5045 New Zealand
Physical & registered address used from 07 May 2014 to 08 Dec 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hutchinson, Matthew |
Wallaceville Upper Hutt 5018 New Zealand |
10 Apr 2019 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Martin, Benjamin Andrew |
Brown Owl Upper Hutt 5018 New Zealand |
11 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchinson, Matthew |
Wallaceville Upper Hutt 5018 New Zealand |
30 Mar 2019 - 30 Mar 2019 |
Entity | Wilford Investment Trust Limited Shareholder NZBN: 9429033137377 Company Number: 1985034 |
07 May 2014 - 11 Dec 2014 | |
Entity | Wilford Investment Trust Limited Shareholder NZBN: 9429033137377 Company Number: 1985034 |
07 May 2014 - 11 Dec 2014 |
Benjamin Andrew Martin - Director
Appointment date: 07 Nov 2014
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 01 Dec 2018
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 07 Nov 2014
Nicholas Stephen Buck - Director (Inactive)
Appointment date: 07 May 2014
Termination date: 11 Dec 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 07 May 2014
Avalon Studio Properties Limited
41 Percy Cameron Street
Avalon Studios Limited
41 Percy Cameron Street
Literal Limited
41 Percy Cameron Street
Bkl Corporate Trustee D&g Limited
41 Percy Cameron Street
Bkl Corporate Trustee Aat Limited
41 Percy Cameron Street
First Community Trust
Level 1
Alexander Autobody Limited
29 Bodmin Terrace
Carburettor Service Company Limited
-
In The Barn Limited
126 Waihakeke Road
Ted Hutchison Machinery Limited
85 Vickerman Street
The Surgery-classic Restorations Limited
35 Tongariro Drive
The Wheel Magician Limited
30 Cedarwood Street