Dky Investments Limited, a registered company, was incorporated on 16 May 2007. 9429033390253 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 4 directors: Dean Yeoman - an active director whose contract started on 16 May 2007,
Kaylene Joan Yeoman - an active director whose contract started on 11 Apr 2021,
Daniel Martin Yeoman - an inactive director whose contract started on 27 Sep 2015 and was terminated on 11 Apr 2021,
Kaylene Yeoman - an inactive director whose contract started on 16 May 2007 and was terminated on 19 Feb 2013.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 230 Maidstone Rd, Avonhead, Christchurch, 8042 (category: physical, registered).
Dky Investments Limited had been using 294 Selwyn Street, Spreydon, Christchurch as their physical address up until 19 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
230 Maidstone Road, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 07 Jul 2020 to 19 Apr 2021
Address: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 03 Jul 2020 to 07 Jul 2020
Address: 5 Tripp Place, Ilam, Christchurch, 8041 New Zealand
Physical address used from 11 Apr 2016 to 07 Jul 2020
Address: 5 Tripp Place, Ilam, Christchurch, 8041 New Zealand
Registered address used from 11 Apr 2016 to 03 Jul 2020
Address: Level 1, 95 Riccarton Rd, Riccarton, Christchurch,, 8440 New Zealand
Physical & registered address used from 04 Jun 2013 to 11 Apr 2016
Address: 23 Braithwaite Street, Ilam, Christchurch, 8041 New Zealand
Registered address used from 16 Jun 2009 to 04 Jun 2013
Address: 23 Braithwaite Street, Ilam, Christchurch New Zealand
Physical address used from 16 May 2007 to 04 Jun 2013
Address: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Registered address used from 16 May 2007 to 16 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Yeoman, Dean |
Avonhead Christchurch 8042 New Zealand |
16 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Yeoman, Kaylene |
Avonhead Christchurch 8042 New Zealand |
16 May 2007 - |
Dean Yeoman - Director
Appointment date: 16 May 2007
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 06 Jun 2019
Address: White River, Mpumalanga, 1240 South Africa
Address used since 27 May 2013
Kaylene Joan Yeoman - Director
Appointment date: 11 Apr 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 Apr 2021
Daniel Martin Yeoman - Director (Inactive)
Appointment date: 27 Sep 2015
Termination date: 11 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Sep 2015
Kaylene Yeoman - Director (Inactive)
Appointment date: 16 May 2007
Termination date: 19 Feb 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 May 2007
Gad Nominees Limited
5 Tripp Place
Alfer Aviation Limited
5 Tripp Place
Arisu Trust Limited
5 Tripp Place
Pseudohebe Limited
5 Tripp Place
Ceriston Investments Limited
5 Tripp Place
J&c Tuja Co Limited
5 Tripp Place
Gill-haywood Estate Limited
6 Denley Gardens
Hornby International Travel Limited
64 Solway Ave
J & A Mcdowell Investments Limited
12 Sayers Crescent
Jest Property Limited
12 Sayers Crescent
Regency Group Limited
24 Holderness Place
Xty Investment Limited
4 Parr Place