Damasco Investments Limited was started on 25 May 2016 and issued an NZ business number of 9429042372196. This registered LTD company has been supervised by 2 directors: Margaretha Christina Alida Wilson - an active director whose contract started on 25 May 2016,
David Alan Wilson - an active director whose contract started on 25 May 2016.
As stated in the BizDb database (updated on 15 Apr 2024), the company registered 5 addresess: 26 Toronia Court, Papamoa Beach, Papamoa, 3118 (postal address),
26 Toronia Court, Papamoa Beach, Papamoa, 3118 (office address),
26 Toronia Court, Papamoa Beach, Papamoa, 3118 (delivery address),
26 Toronia Court, Papamoa Beach, Papamoa, 3118 (registered address) among others.
Until 18 Oct 2022, Damasco Investments Limited had been using 76 John Burke Drive, Aotea, Porirua as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Wilson, Margaretha Christina Alida (a director) located at Papamoa Beach, Papamoa postcode 3118.
The second group consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Wilson, David Alan - located at Papamoa Beach, Papamoa. Damasco Investments Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: 26 Toronia Court, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical & service address used from 18 Oct 2022
Address #5: 26 Toronia Court, Papamoa Beach, Papamoa, 3118 New Zealand
Postal & office & delivery address used from 27 Jun 2023
Principal place of activity
76 John Burke Drive, Aotea, Porirua, 5024 New Zealand
Previous addresses
Address #1: 76 John Burke Drive, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 22 Dec 2017 to 18 Oct 2022
Address #2: 78 Gloaming Hill, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 04 Jan 2017 to 22 Dec 2017
Address #3: 3 St Benets Place, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 25 May 2016 to 04 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Wilson, Margaretha Christina Alida |
Papamoa Beach Papamoa 3118 New Zealand |
25 May 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Wilson, David Alan |
Papamoa Beach Papamoa 3118 New Zealand |
25 May 2016 - |
Margaretha Christina Alida Wilson - Director
Appointment date: 25 May 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Oct 2022
Address: Aotea, Porirua, 5024 New Zealand
Address used since 04 Dec 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 May 2016
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 20 Dec 2016
David Alan Wilson - Director
Appointment date: 25 May 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Oct 2022
Address: Aotea, Porirua, 5024 New Zealand
Address used since 04 Dec 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 May 2016
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 20 Dec 2016
Nesca Homes Limited
30 John Burke Drive
Gromac Limited
46 John Burke Drive
Gegoc Limited
46 John Burke Drive
72 Grams Limited
72 John Burke Drive
Pitchblende Limited
43 John Burke Drive
Flying Jandal Design Limited
73 John Burke Drive
A+ Assets Limited
2 Hartham Place
Black Eagle Investment Limited
55 John Burke Drive
Jackal Properties Limited
8 Hereford Street
Kaitoke Limited
11 Naureen Palmer Grove
Redgoose Five Investments Limited
24 Milford Street
Totara Alpha Limited
9 Sue Dow Lane