Double S Investments Limited, a registered company, was registered on 15 Sep 2004. 9429035188094 is the NZBN it was issued. The company has been run by 2 directors: Mee-Yew Chen - an active director whose contract began on 15 Sep 2004,
Gavin Chin - an active director whose contract began on 15 Sep 2004.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 5 Minto Street, Andersons Bay, Dunedin, 9013 (category: physical, service).
Double S Investments Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address up to 03 Jul 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Jun 2011 to 03 Jul 2017
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered & physical address used from 18 May 2007 to 15 Jun 2011
Address: 56 York Place, Dunedin
Physical & registered address used from 15 Aug 2005 to 18 May 2007
Address: 110 Eglinton Road, Mornington, Dunedin
Physical & registered address used from 15 Sep 2004 to 15 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chen, Mee-yew |
Mornington Dunedin |
15 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chin, Gavin |
Mornington Dunedin |
15 Sep 2004 - |
Mee-yew Chen - Director
Appointment date: 15 Sep 2004
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 15 Sep 2004
Gavin Chin - Director
Appointment date: 15 Sep 2004
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 15 Sep 2004
Jamalca Properties Limited
5 Minto Street
Minto Enterprises Limited
5 Minto Street
Peter Finnie Builders Limited
5 Minto Street
Mosgiel Health Centre Pharmacy Limited
5 Minto Street
Purbrick & Green Limited
5 Minto Street
Minto Enterprises 2015 Limited
5 Minto Street