Das Nz Limited was launched on 08 Mar 2011 and issued a New Zealand Business Number of 9429031199421. This registered LTD company has been supervised by 3 directors: David Matthew Strong - an active director whose contract started on 08 Mar 2011,
Simon Noel Moran - an inactive director whose contract started on 08 Mar 2011 and was terminated on 27 Nov 2013,
Robin Joseph Kenneth Quinn - an inactive director whose contract started on 08 Mar 2011 and was terminated on 13 May 2011.
As stated in BizDb's data (updated on 01 Jun 2022), the company uses 1 address: 1181 Cameron Road, Gate Pa, Tauranga, 3112 (category: registered, physical).
Up until 07 Oct 2016, Das Nz Limited had been using 5/41 Paul Matthews Drive, Albany 0632, Auckland as their registered address.
BizDb identified former names used by the company: from 01 Mar 2011 to 13 Jul 2012 they were called Arid 2011 Limited.
A total of 300 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Trevor Gredig (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
The second group consists of 2 shareholders, holds 10% shares (exactly 30 shares) and includes
Lisa Strong - located at Greerton, Tauranga,
David Strong - located at Greerton, Tauranga.
The next share allotment (240 shares, 80%) belongs to 3 entities, namely:
David Strong, located at Greerton, Tauranga (a director),
Lisa Strong, located at Greerton, Tauranga (an individual),
Dms Trustees 2020 Limited, located at Greerton, Tauranga (an entity). Das Nz Limited is categorised as "Waterproofing of buildings" (ANZSIC E329990).
Previous address
Address: 5/41 Paul Matthews Drive, Albany 0632, Auckland, 0632 New Zealand
Registered & physical address used from 08 Mar 2011 to 07 Oct 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 02 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Trevor Wayne Gredig |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Lisa Ann Strong |
Greerton Tauranga 3112 New Zealand |
17 Mar 2021 - |
Director | David Matthew Strong |
Greerton Tauranga 3112 New Zealand |
08 Mar 2011 - |
Shares Allocation #3 Number of Shares: 240 | |||
Director | David Matthew Strong |
Greerton Tauranga 3112 New Zealand |
08 Mar 2011 - |
Individual | Lisa Ann Strong |
Greerton Tauranga 3112 New Zealand |
17 Mar 2021 - |
Entity (NZ Limited Company) | Dms Trustees 2020 Limited Shareholder NZBN: 9429047887121 |
Greerton Tauranga 3112 New Zealand |
17 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simon Noel Moran |
Rd 4 Rotorua 3074 New Zealand |
08 Mar 2011 - 28 Nov 2013 |
Director | Robin Joseph Kenneth Quinn |
Bethlehem Tauranga 3110 New Zealand |
08 Mar 2011 - 31 May 2011 |
Director | Simon Noel Moran |
Rd 4 Rotorua 3074 New Zealand |
08 Mar 2011 - 28 Nov 2013 |
Individual | Robin Joseph Kenneth Quinn |
Bethlehem Tauranga 3110 New Zealand |
08 Mar 2011 - 31 May 2011 |
David Matthew Strong - Director
Appointment date: 08 Mar 2011
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 01 Jul 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Aug 2015
Simon Noel Moran - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 27 Nov 2013
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 08 Mar 2011
Robin Joseph Kenneth Quinn - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 13 May 2011
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Mar 2011
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road
Ushers Contracting Limited
1181 Cameron Road
Cohe Enterprises Limited
10 Meadowbank Rise
Cohe Group Limited
10 Meadowbank Rise
Cohe Holdings Limited
10 Meadowbank Rise
Dijon Tiling Limited
299 Cameron Road
Liquid Rubber Solutionz Limited
10 Meadowbank Rise
Versatile Waterproofing Solutions Limited
91a Panorama Drive