Shortcuts

Djs Investments Limited

Type: NZ Limited Company (Ltd)
9429040624013
NZBN
73567
Company Number
Registered
Company Status
Current address
Level 5, 64 Khyber Pass Rd
Grafton
Auckland 1023
New Zealand
Physical address used since 10 May 2019
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 12 Apr 2024

Djs Investments Limited was incorporated on 27 Oct 1967 and issued an NZ business identifier of 9429040624013. The registered LTD company has been managed by 2 directors: Dennis James Scanlan - an active director whose contract started on 21 Sep 1984,
Judith Raewynne Scanlan - an inactive director whose contract started on 21 Sep 1984 and was terminated on 17 Aug 2015.
According to the BizDb data (last updated on 06 Apr 2024), the company registered 2 addresses: 2 Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (service address),
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (physical address).
Until 12 Apr 2024, Djs Investments Limited had been using Level 5, 64 Khyber Pass Rd, Grafton, Auckland as their registered address.
BizDb identified more names for the company: from 15 Apr 2004 to 15 Aug 2017 they were called D S P Print Group Limited, from 27 Oct 1967 to 15 Apr 2004 they were called Dominion Screen Printers Limited.
A total of 45357 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 45354 shares are held by 1 entity, namely:
Scanlan, Dennis James (an individual) located at Whenuapai, Auckland postcode 0618.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 3 shares) and includes
Scanlan, Judith Raewynne - located at Whenuapai, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered & service address used from 10 May 2019 to 12 Apr 2024

Address #2: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 23 May 2017 to 10 May 2019

Address #3: 351 Rosebank Road, Avondale New Zealand

Registered & physical address used from 01 Jul 1997 to 23 May 2017

Financial Data

Basic Financial info

Total number of Shares: 45357

Annual return filing month: November

Annual return last filed: 15 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45354
Individual Scanlan, Dennis James Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Scanlan, Judith Raewynne Whenuapai
Auckland
0618
New Zealand
Directors

Dennis James Scanlan - Director

Appointment date: 21 Sep 1984

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 28 Aug 2019

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 04 Aug 2015


Judith Raewynne Scanlan - Director (Inactive)

Appointment date: 21 Sep 1984

Termination date: 17 Aug 2015

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 04 Aug 2015

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street