Dksh Agrisolutions Pty Ltd, a removed company, was registered on 19 Mar 2014. 9429041147535 is the New Zealand Business Number it was issued. The company has been run by 13 directors: Dominic Happe - an active person authorised for service whose contract started on 19 Mar 2014,
Chris Bargery person authorised for service whose contract started on 19 Mar 2014,
Dominic Happe person authorised for service whose contract started on 19 Mar 2014,
George Kladouhus - an active director whose contract started on 31 Mar 2016,
Benjamin Paul Hopkins - an active director whose contract started on 28 Feb 2020.
Last updated on 23 Apr 2023, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 119 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
44 Wellesley Street, Auckland Central, Auckland, 1010 (service address).
Dksh Agrisolutions Pty Ltd had been using Level 3, 37 Galway Street, Britomart, Auckland as their registered address up to 02 Nov 2018.
Previous addresses
Address #1: Level 3, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Registered address used from 03 Oct 2016 to 02 Nov 2018
Address #2: Level 7, 5 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Apr 2016 to 03 Oct 2016
Address #3: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Nov 2015 to 27 Apr 2016
Address #4: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Mar 2014 to 17 Nov 2015
Basic Financial info
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 20 Dec 2022
Country of origin: AU
Dominic Happe - Person Authorised for Service
Appointment date: 19 Mar 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Mar 2014
Chris Bargery - Person Authorised For Service
Appointment date: 19 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Mar 2014
Dominic Happe - Person Authorised For Service
Appointment date: 19 Mar 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Mar 2014
George Kladouhus - Director
Appointment date: 31 Mar 2016
Address: Surrey Hills, Vic, 3127 Australia
Address used since 05 May 2016
Benjamin Paul Hopkins - Director
Appointment date: 28 Feb 2020
Address: Footscray, Vic, 3011 Australia
Address used since 07 Apr 2020
Address: Hollandswood Court 07 - 05, Singapore, 249473 Singapore
Address used since 07 Apr 2020
Meera Paripurapavan - Director
Appointment date: 25 Jan 2023
Address: Greenwich, Nsw, 2065 Australia
Address used since 26 Jan 2023
Sandra Pienaar - Director (Inactive)
Appointment date: 28 Feb 2020
Termination date: 25 Jan 2023
Address: Caboolture, Qld, 4510 Australia
Address used since 07 Apr 2020
Address: Templestowe, Vic, 3106 Australia
Address used since 07 Apr 2020
Reto Hugo Stillhard - Director (Inactive)
Appointment date: 28 Feb 2020
Termination date: 31 Mar 2022
Address: Flims-dorf, Switzerland
Address used since 07 Apr 2020
Address: 9 Cairnhill Road #14-02, Singapore
Address used since 07 Apr 2020
George Kladouhos - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 28 Feb 2020
Address: Surrey Hills, Vic, 3127 Australia
Address used since 05 May 2016
Stephen Andrew Dawson - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 28 Feb 2020
Address: Newstead, Qld, 4006 Australia
Address used since 12 May 2017
Address: Bulimba, Qld, 4171 Australia
Address used since 12 May 2017
Sam Sotirios Bastounas - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Nov 2017
Address: Kew East, Vic, 3102 Australia
Address used since 05 May 2016
Jade Weiss - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 10 May 2017
Address: Richmond, Vic, 3121 Australia
Address used since 05 May 2016
John Frederick Illingworth - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 31 Mar 2016
Address: Warrandyte Vic 3113, Australia
Address used since 19 Mar 2014
Securefuture Wiri Limited
Level 3, 37 Galway Street
Securefuture Wiri Holdings Limited
Level 3, 37 Galway Street
Clearmont (queenstown) Limited
Level 3, 37 Galway Street
Dbm Vircon Services (nz) Limited
Level 3, 37 Galway Street
Britomart Oriental Building Owners' Association Incorporated
Level 3
Public Infrastructure Partners Lp
Northern Steamship Building