Shortcuts

Dvm Limited

Type: NZ Limited Company (Ltd)
9429033884288
NZBN
1862898
Company Number
Registered
Company Status
Current address
271 Grey Street
Gisborne 4040
New Zealand
Physical address used since 29 Apr 2013
271 Grey Street
Awapuni
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Nov 2015
79 Childers Road
Gisborne 4010
New Zealand
Service & registered address used since 02 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Ingoe, Jared Whataupoko
Gisborne
4010
New Zealand
Individual Macgregor, Dylan James Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Macgregor, Dylan James Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donaldson, Shelley Gisborne
Directors

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

Nearby companies

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