Dmac Developments & Contracting Limited, a registered company, was launched on 19 May 2004. 9429035387190 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been classified. The company has been managed by 2 directors: Robert James Mcwhirter - an active director whose contract began on 19 May 2004,
Diane Beverley Mcwhirter - an active director whose contract began on 19 May 2004.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 18B Victoria Street, Alicetown, Lower Hutt, 5010 (registered address),
18B Victoria Street, Alicetown, Lower Hutt, 5010 (service address),
Po Box 38620, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
119A Port Road, Seaview, Lower Hutt, 5010 (office address) among others.
Dmac Developments & Contracting Limited had been using 119A Port Road, Seaview, Lower Hutt as their registered address up until 02 Mar 2023.
Old names for this company, as we managed to find at BizDb, included: from 19 Aug 2014 to 09 Aug 2017 they were named Dmac Developments Limited, from 16 Dec 2009 to 19 Aug 2014 they were named Organic Fertilizer Nz Limited and from 19 May 2004 to 16 Dec 2009 they were named The Block Shop (2004) Limited.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 118 shares (98.33%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.83%). Finally the next share allocation (1 share 0.83%) made up of 1 entity.
Other active addresses
Address #4: 18b Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & service address used from 02 Mar 2023
Principal place of activity
119a Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 119a Port Road, Seaview, Lower Hutt, 5010 New Zealand
Registered & service address used from 07 Sep 2018 to 02 Mar 2023
Address #2: 2 South Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 19 May 2004 to 07 Sep 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Mcwhirter, Diane Beverley |
Petone Lower Hutt |
19 May 2004 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
19 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcwhirter, Robert James |
Petone Lower Hutt |
19 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcwhirter, Diane Beverley |
Petone Lower Hutt |
19 May 2004 - |
Robert James Mcwhirter - Director
Appointment date: 19 May 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 19 May 2004
Diane Beverley Mcwhirter - Director
Appointment date: 19 May 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 19 May 2004
Beauty @ Home Limited
1 Roxburgh Grove
Petone Central Bowling Club Incorporated
1 Roxburgh Grove
A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street
Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street
Integrated Control Services Limited
Unit 1/5 Bouverie Street
Jpb Trading Limited
Unit 8/5 Bouverie Street
Gyvenimo Holdings Limited
70 Cypress Drive
Kevin Investment Group Limited
21 Huia Place
Nest Holdings 2011 Limited
Level 6 Westfield Tower
Qsprop Limited
211 Waterloo Road
Totaras Stream Limited
12 Foster Crescent
Xiaonong Group Limited
13 Saulbrey Grove