Dagg & Holt Property Holdings Limited, a registered company, was launched on 23 Apr 2015. 9429041713044 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been managed by 2 directors: Michelle Holt - an active director whose contract began on 23 Apr 2015,
Timothy Stuart Dagg - an active director whose contract began on 23 Apr 2015.
Updated on 15 May 2025, BizDb's data contains detailed information about 2 addresses this company uses, namely: Flat 2, 22 Picton Street, Howick, Auckland, 2014 (registered address),
Flat 2, 22 Picton Street, Howick, Auckland, 2014 (service address),
Lvl, 1 60-64 Upper Queen St, Eden Terace, Auckland, 1010 (physical address).
Dagg & Holt Property Holdings Limited had been using Lvl, 1 60-64 Upper Queen St, Eden Terace, Auckland as their registered address up to 01 Nov 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: Lvl, 1 60-64 Upper Queen St, Eden Terace, Auckland, 1010 New Zealand
Registered & service address used from 23 Apr 2015 to 01 Nov 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Holt, Michelle |
Titirangi Auckland 0604 New Zealand |
23 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Dagg, Timothy Stuart |
Titirangi Auckland 0604 New Zealand |
23 Apr 2015 - |
Michelle Holt - Director
Appointment date: 23 Apr 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Apr 2015
Timothy Stuart Dagg - Director
Appointment date: 23 Apr 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Apr 2015
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
115 Queen St Limited
205 Princes Street
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street