Dlg Trustees Limited was started on 22 Jan 2015 and issued an NZ business identifier of 9429041576830. This registered LTD company has been managed by 3 directors: Jacob Max Bezzant - an active director whose contract started on 22 Jan 2015,
Donna Jayne Gifford - an active director whose contract started on 06 Sep 2017,
David Lewis Gifford - an inactive director whose contract started on 22 Jan 2015 and was terminated on 10 Sep 2017.
According to our data (updated on 05 Apr 2024), the company filed 1 address: 1 Melody Lane, Hamilton East, Hamilton, 3216 (types include: registered, service).
Up until 08 Jul 2022, Dlg Trustees Limited had been using 1 Melody Lane, Hamilton East, Hamilton as their registered address.
A total of 1200 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Bezzant, Jacob Max (a director) located at Rd 4, Cambridge postcode 3496.
Then there is a group that consists of 1 shareholder, holds 16.67% shares (exactly 200 shares) and includes
Gifford, Donna Jayne - located at Hamilton East, Hamilton.
The third share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Hockly, Michelle Katherine, located at Te Awamutu, Te Awamutu (an individual). Dlg Trustees Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 1 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 02 Nov 2020 to 08 Jul 2022
Address #2: 1 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 02 Nov 2020 to 20 Sep 2022
Address #3: 31a North Ridge Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 14 Jun 2019 to 02 Nov 2020
Address #4: 31a North Ridge Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 06 Nov 2018 to 14 Jun 2019
Address #5: 526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Oct 2018 to 06 Nov 2018
Address #6: 31a North Ridge Drive, Rd 1, Hamilton, 3281 New Zealand
Physical & registered address used from 22 Jan 2015 to 29 Oct 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Bezzant, Jacob Max |
Rd 4 Cambridge 3496 New Zealand |
22 Jan 2015 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Gifford, Donna Jayne |
Hamilton East Hamilton 3216 New Zealand |
17 May 2020 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Hockly, Michelle Katherine |
Te Awamutu Te Awamutu 3800 New Zealand |
17 May 2020 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Gifford, James David Matthew |
Chartwell Hamilton 3210 New Zealand |
17 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate David Lewis Gifford |
Rd 1 Hamilton 3281 New Zealand |
29 Jun 2018 - 17 May 2020 |
Individual | Gifford, David Lewis |
Rd 1 Hamilton 3281 New Zealand |
22 Jan 2015 - 29 Jun 2018 |
Jacob Max Bezzant - Director
Appointment date: 22 Jan 2015
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 22 Jan 2015
Donna Jayne Gifford - Director
Appointment date: 06 Sep 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Jun 2021
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 30 Jun 2020
Address: Hamilton, 3210 New Zealand
Address used since 12 Mar 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 Sep 2017
David Lewis Gifford - Director (Inactive)
Appointment date: 22 Jan 2015
Termination date: 10 Sep 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 22 Jan 2015
Business Edge Foundation
35a North Ridge Drive
Supreme Huang Limited
42 Sirius Crescent
Silverfern Education Limited
40 Sirius Crescent
Lz Homes Limited
2a Capricorn Place
Propertyplus (cleaning) Company Limited
11 Raupo Place
Global Access New Zealand Company Limited
11 Raupo Place
Brewerton Trustees Limited
18 Christobel Circle
Chms Independent Trustee Limited
14 Mosslea Court
Dlg Trustees No.2 Limited
31a North Ridge Drive
Holland Trustees Limited
31a North Ridge Drive
Mjr Trustee Limited
49 Chesham Street
Tin Spoon Trustees Limited
18 Christobel Circle