Dwp Consulting Limited was incorporated on 09 Feb 2015 and issued a number of 9429041599433. The removed LTD company has been managed by 2 directors: Kim Martin White - an active director whose contract started on 09 Feb 2015,
Anne White - an active director whose contract started on 14 Jun 2019.
According to our database (last updated on 28 Aug 2023), this company registered 1 address: Unit 11, 65 Paul Matthews Road, Rosedale, Auckland, 0632 (type: physical, service).
Up to 12 Oct 2020, Dwp Consulting Limited had been using 126 Point Chevalier Road, Point Chevalier, Auckland as their registered address.
BizDb identified previous aliases for this company: from 12 Feb 2015 to 31 Oct 2017 they were named Paddling Perfection 2015 Limited, from 05 Feb 2015 to 12 Feb 2015 they were named Kayak Business 2015 Limited.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 866 shares are held by 1 entity, namely:
White, Kim Martin (a director) located at Arorangi, Rarotonga.
Another group consists of 1 shareholder, holds 0.9% shares (exactly 9 shares) and includes
White, Anne - located at Botany Downs, Auckland.
The third share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
White, Kim Martin, located at Arorangi, Rarotonga (a director). Dwp Consulting Limited has been classified as "Business consultant service" (business classification M696205).
Previous addresses
Address #1: 126 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 10 Apr 2018 to 12 Oct 2020
Address #2: 30 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand
Registered address used from 09 Feb 2015 to 10 Apr 2018
Address #3: 118b Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Physical address used from 09 Feb 2015 to 07 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 866 | |||
Director | White, Kim Martin |
Arorangi Rarotonga Cook Islands |
09 Feb 2015 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | White, Anne |
Botany Downs Auckland 2010 New Zealand |
09 Feb 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | White, Kim Martin |
Arorangi Rarotonga Cook Islands |
09 Feb 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | White, Anne |
Botany Downs Auckland 2010 New Zealand |
09 Feb 2015 - |
Shares Allocation #5 Number of Shares: 99 | |||
Director | White, Kim Martin |
Arorangi Rarotonga Cook Islands |
09 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aucamp, William Lenard |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - 23 Aug 2019 |
Kim Martin White - Director
Appointment date: 09 Feb 2015
Address: Arorangi, Rarotonga, 2012 Cook Islands
Address used since 14 Jun 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 09 Feb 2015
Anne White - Director
Appointment date: 14 Jun 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 14 Jun 2019
Benoni Investments Limited
122 Bramley Drive
Ritchie Design Limited
112 Bramley Drive
Marine Sport Limited
112 Bramley Drive
Honeycare New Zealand Limited
112 Bramley Drive
Honeycreme International Limited
112 Bramley Drive
My Virtual Assistant Limited
120 Bramley Drive
Clrkey Limited
14 Venus Place
Ideal Business Consultancy Limited
20 Venus Place
Maximum Potential Limited
118b Bramley Drive
Petty Dies & Laser Cutting Limited
6 Sarah Place
Prestige9 Consultancy Limited
5 Lilford Place, Halfmoon Bay
Techlink New Zealand Limited
Flat 1, 16 Davita Place