General information

Daslr Limited

Type: NZ Limited Company (Ltd)
9429031992008
New Zealand Business Number
2309149
Company Number
Registered
Company Status
104973981
GST Number
L671210 - "building, Non-residential - Renting Or Leasing"
Industry classification codes with description

Daslr Limited (NZBN 9429031992008) was registered on 11 Sep 2009. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). 100 shares are allocated to 21 shareholders who belong to 10 shareholder groups. The first group is composed of 3 entities and holds 19 shares (19% of shares), namely:
Reid, Fiona Elizabeth (an individual) located at Rd 2, Carterton postcode 5792,
Reid, Fiona Mary (an individual) located at Rd 2, Carterton postcode 5792,
Reid, Paul Robert Cheyne (an individual) located at R D 2, Carterton. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Moore, Jamie Cameron (an individual) - located at Waterloo, Lower Hutt. Moving on to the next group of shareholders, share allocation (19 shares, 19%) belongs to 4 entities, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (an individual),
Sheehan, Patrick Gerard Thomas, located at Woburn, Lower Hutt (an individual),
Davies, Joanne Pamela, located at Woburn, Lower Hutt (an individual). ""Building, non-residential - renting or leasing"" (business classification L671210) is the category the Australian Bureau of Statistics issued to Daslr Limited. Our information was last updated on 26 Mar 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Registered & physical & service 11 Sep 2009
Contact info
64 4 5666777
Phone (Phone)
office@arl-lawyers.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 01 Oct 2013
Director 11 Sep 2009 - current
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 22 Sep 2015
Director 11 Sep 2009 - current
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 19 Dec 2013
Director 11 Sep 2009 - current
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014
Director 11 Sep 2009 - current
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 22 Sep 2015
Director 11 Sep 2009 - current
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19
Shareholder Name Address Period
Reid, Fiona Elizabeth
Individual
Rd 2
Carterton
5792
11 Sep 2009 - current
Reid, Fiona Mary
Individual
Rd 2
Carterton
5792
11 Sep 2009 - current
Reid, Paul Robert Cheyne
Individual
R D 2
Carterton
11 Sep 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Moore, Jamie Cameron
Individual
Waterloo
Lower Hutt
5011
11 Sep 2009 - current
Shares Allocation #3 Number of Shares: 19
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Individual
Woburn
Lower Hutt
11 Sep 2009 - current
Sheehan, Patrick Gerard Thomas
Individual
Woburn
Lower Hutt
11 Sep 2009 - current
Davies, Joanne Pamela
Individual
Woburn
Lower Hutt
11 Sep 2009 - current
Davies, Michael Bruce
Individual
Lower Hutt
Lower Hutt
5010
23 Sep 2010 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Garnham, Grace Mary
Individual
Point Howard
Eastbourne
11 Sep 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Reid, Fiona Mary
Individual
Rd 2
Carterton
5792
11 Sep 2009 - current
Shares Allocation #6 Number of Shares: 19
Shareholder Name Address Period
Fenton, Colin Paul
Individual
Lower Hutt
Wellington
5010
11 Sep 2009 - current
Avison, Ian Stewart
Individual
Eastbourne
Lower Hutt
5013
11 Sep 2009 - current
Avison, Susan Angela
Individual
Eastbourne
Lower Hutt
5013
11 Sep 2009 - current
Shares Allocation #7 Number of Shares: 19
Shareholder Name Address Period
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
11 Sep 2009 - current
Garnham, Grace Mary
Individual
Point Howard
Lower Hutt
11 Sep 2009 - current
Garnham, Leonard George
Individual
Point Howard
Lower Hutt
11 Sep 2009 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Avison, Susan Angela
Individual
Eastbourne
Lower Hutt
5013
11 Sep 2009 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Davies, Joanne Pamela
Individual
Woburn
Lower Hutt
11 Sep 2009 - current
Shares Allocation #10 Number of Shares: 19
Shareholder Name Address Period
Dickie, Rebecca Rachael
Individual
Waterloo
Lower Hutt
5011
11 Sep 2009 - current
Moore, Jamie Cameron
Individual
Waterloo
Lower Hutt
5011
11 Sep 2009 - current
Bennett, Blair Anthony
Individual
Waterloo
Lower Hutt
5011
11 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Cameron, Daniel John
Individual
Rd 2
Carterton
5792
11 Sep 2009 - 26 Apr 2023
Burke, Brian Richard Dennis
Individual
Woburn
Lower Hutt
11 Sep 2009 - 23 Sep 2010
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies
Kuratawhiti Holdings Limited
69 Rutherford Street
Broad Network Limited
L1 4 Margaret Street
Dgm Business Holdings Limited
81 Queens Grove
Bailey Metro Limited
Railway Avenue
Phazma Holdings No.3 Limited
1 Parliament Street
Victoria Street Limited
58 Arahiwi Grove