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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gifford, James David Matthew Individual |
Chartwell Hamilton 3210 |
17 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hockly, Michelle Katherine Individual |
Te Awamutu Te Awamutu 3800 |
17 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bezzant, Jacob Max Director |
Rd 4 Cambridge 3496 |
25 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gifford, Donna Jayne Director |
Chartwell Hamilton 3210 |
17 May 2020 - current |
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 |
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 |
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 |