General information

Dlg Trustees No.2 Limited

Type: NZ Limited Company (Ltd)
9429042206408
New Zealand Business Number
5895871
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Dlg Trustees No.2 Limited (NZBN 9429042206408) was incorporated on 25 Feb 2016. 4 addresses are in use by the company: 1 Melody Lane, Hamilton East, Hamilton, 3216 (type: registered, service). 1 Melody Lane, Hamilton East, Hamilton had been their registered address, up to 08 Jul 2022. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 16 shares (16 per cent of shares), namely:
Gifford, James David Matthew (an individual) located at Chartwell, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 17 per cent of all shares (17 shares); it includes
Hockly, Michelle Katherine (an individual) - located at Te Awamutu, Te Awamutu. Moving on to the next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Bezzant, Jacob Max, located at Rd 4, Cambridge (a director). "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Dlg Trustees No.2 Limited. Our database was last updated on 28 Mar 2024.

Current address Type Used since
60 Crosby Road, Chartwell, Hamilton, 3210 Registered 08 Jul 2022
60 Crosby Road, Chartwell, Hamilton, 3210 Physical & service 20 Sep 2022
1 Melody Lane, Hamilton East, Hamilton, 3216 Registered & service 18 Mar 2024
Directors
Name and Address Role Period
Jacob Max Bezzant
Rd 4, Cambridge, 3496
Address used since 25 Feb 2016
Director 25 Feb 2016 - current
Donna Jayne Gifford
Chartwell, Hamilton, 3210
Address used since 01 Jun 2021
Rototuna North, Hamilton, 3210
Address used since 30 Jun 2020
Hamilton, 3210
Address used since 12 Mar 2020
Rd 1, Hamilton, 3281
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
David Lewis Gifford
Rd 1, Hamilton, 3281
Address used since 25 Feb 2016
Director 25 Feb 2016 - 10 Sep 2017
Addresses
Previous address Type Period
1 Melody Lane, Hamilton East, Hamilton, 3216 Registered 02 Nov 2020 - 08 Jul 2022
1 Melody Lane, Hamilton East, Hamilton, 3216 Physical 02 Nov 2020 - 20 Sep 2022
31a North Ridge Drive, Rototuna North, Hamilton, 3210 Registered & physical 14 Jun 2019 - 02 Nov 2020
31a North Ridge Drive, Rototuna North, Hamilton, 3210 Registered & physical 06 Nov 2018 - 14 Jun 2019
526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 Registered & physical 29 Oct 2018 - 06 Nov 2018
31a North Ridge Drive, Rd 1, Hamilton, 3281 Registered & physical 09 Jul 2018 - 29 Oct 2018
31a North Ridge Drive, Rd 1, Hamilton, 3281 Physical & registered 25 Feb 2016 - 09 Jul 2018
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Gifford, James David Matthew
Individual
Chartwell
Hamilton
3210
17 May 2020 - current
Shares Allocation #2 Number of Shares: 17
Shareholder Name Address Period
Hockly, Michelle Katherine
Individual
Te Awamutu
Te Awamutu
3800
17 May 2020 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Bezzant, Jacob Max
Director
Rd 4
Cambridge
3496
25 Feb 2016 - current
Shares Allocation #4 Number of Shares: 17
Shareholder Name Address Period
Gifford, Donna Jayne
Director
Chartwell
Hamilton
3210
17 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Estate Of David Lewis Gifford
Other
Rd 1
Hamilton
3281
29 Jun 2018 - 17 May 2020
Gifford, David Lewis
Individual
Rd 1
Hamilton
3281
25 Feb 2016 - 29 Jun 2018
Location
Companies nearby
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
Fstudio Limited
7 Capricorn Place
Pacific Sox Limited
13 Sirius Crescent
Similar companies
Brewerton Trustees Limited
18 Christobel Circle
Tin Spoon Trustees Limited
18 Christobel Circle
Arck Legacy Trustee Limited
49 Shrule Place
Rmm Trustees Limited
27 Miers Glade
Lngk 2016 Trustee Limited
112 Thomas Road
Johnstone Governance Limited
19 Parkside Drive