Dvm Limited was incorporated on 07 Sep 2006 and issued an NZBN of 9429033884288. This registered LTD company has been run by 3 directors: Dylan James Macgregor - an active director whose contract started on 07 Sep 2006,
Jared Mark Ingoe - an active director whose contract started on 29 Nov 2022,
Shelley Donaldson - an inactive director whose contract started on 07 Sep 2006 and was terminated on 04 Dec 2008.
According to the BizDb information (updated on 16 Mar 2024), the company registered 3 addresses: 79 Childers Road, Gisborne, 4010 (service address),
79 Childers Road, Gisborne, 4010 (registered address),
271 Grey Street, Awapuni, Gisborne, 4010 (other address),
271 Grey Street, Awapuni, Gisborne, 4010 (shareregister address) among others.
Up to 02 May 2023, Dvm Limited had been using 271 Grey Street, Gisborne as their registered address.
BizDb identified former names used by the company: from 01 Apr 2019 to 17 Oct 2022 they were called D J Mac Panel & Paint Limited, from 07 Sep 2006 to 01 Apr 2019 they were called D J Mac Automotive Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Ingoe, Jared (an individual) located at Whataupoko, Gisborne postcode 4010,
Macgregor, Dylan James (an individual) located at Rd 1, Gisborne postcode 4071.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Macgregor, Dylan James - located at Rd 1, Gisborne.
Previous addresses
Address #1: 271 Grey Street, Gisborne, 4040 New Zealand
Registered & service address used from 29 Apr 2013 to 02 May 2023
Address #2: 47 Bolitho Road, Gisborne, Gisborne, 4071 New Zealand
Registered & physical address used from 12 Oct 2012 to 29 Apr 2013
Address #3: 129 Ormond Road, Gisborne New Zealand
Physical & registered address used from 19 Dec 2008 to 12 Oct 2012
Address #4: Graham & Dobson Limited, 393 Gladstone Road, Gisborne
Physical & registered address used from 07 Sep 2006 to 19 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ingoe, Jared |
Whataupoko Gisborne 4010 New Zealand |
30 Nov 2015 - |
Individual | Macgregor, Dylan James |
Rd 1 Gisborne 4071 New Zealand |
07 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macgregor, Dylan James |
Rd 1 Gisborne 4071 New Zealand |
07 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donaldson, Shelley |
Gisborne |
07 Sep 2006 - 31 Mar 2008 |
Dylan James Macgregor - Director
Appointment date: 07 Sep 2006
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 30 Nov 2023
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 02 Dec 2013
Jared Mark Ingoe - Director
Appointment date: 29 Nov 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 29 Nov 2022
Shelley Donaldson - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 04 Dec 2008
Address: Gisborne,
Address used since 31 Mar 2008
Ingoe Farming Limited
271 Grey Street
Ingoe Holdings Limited
271 Grey Street
Top Budgies Limited
271 Grey Street
Stone Enterprises Limited
271 Grey Street
Professional Forest-tree Services Limited
271 Grey Street
Hustler Logging Limited
271 Grey Street