General information

Dfs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039660855
New Zealand Business Number
327972
Company Number
Registered
Company Status

Dfs New Zealand Limited (New Zealand Business Number 9429039660855) was registered on 20 Mar 1987. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: physical, registered). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 09 Sep 2019. Dfs New Zealand Limited used other aliases, namely: Dfs Holdings New Zealand Limited from 28 Feb 1990 to 16 Dec 1996, Harbinger Investments Limited (20 Mar 1987 to 28 Feb 1990). 8572588 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 8572588 shares (100 per cent of shares), namely:
Dfs Venture Singapore (Pte) Limited (an other) located at Esr Bizpark At Chai Chee, Singapore postcode 469000. Businesscheck's database was updated on 17 Apr 2024.

Current address Type Used since
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 Physical & registered & service 09 Sep 2019
Directors
Name and Address Role Period
Prashant Suresh Mahboobani
Nsw, 2066
Address used since 02 Aug 2021
Director 02 Aug 2021 - current
Gareth Ian Jones
Auckland, 1010
Address used since 14 Dec 2022
Director 14 Dec 2022 - current
Jasmin Andrea Herring Green
Mount Eden, Auckland, 1024
Address used since 01 Apr 2019
Director 01 Apr 2019 - 15 Dec 2022
Aymeric Georges Rene Lacroix
18-83, Reflections At Keppel Bay, Singapore, 098416
Address used since 11 Dec 2019
Director 11 Dec 2019 - 02 Aug 2021
Robert Rafael Calzadilla
#27-07, Singapore, 437918
Address used since 14 Feb 2019
#02-05, Singapore, 449305
Address used since 11 Nov 2015
Director 01 Aug 2014 - 13 Dec 2019
Raymond Reginald Crosswell
Rd 3, Warkworth, 0983
Address used since 31 May 2016
Director 31 May 2016 - 01 Apr 2019
Philippe Paul Auguste Schaus
5 Mount Kellett Road, The Peak,
Address used since 31 Dec 2012
Director 31 Dec 2012 - 09 Oct 2017
Carly Antonia Robertson
Mount Eden, Auckland, 1024
Address used since 12 Oct 2015
Director 12 Oct 2015 - 31 May 2016
Craig Grant Mckenna
East Tamaki Heights, Auckland, 2016
Address used since 30 Nov 2013
Director 31 Dec 2009 - 27 Jun 2014
Edward Joseph Brennan
36 Plantation Road, The Peak,
Address used since 10 Feb 2011
Director 01 Nov 1999 - 31 Dec 2012
Maxime Jean Elgue
Randwick, Nsw 2031, Australia,
Address used since 10 Feb 2009
Director 28 Apr 2008 - 31 Dec 2009
Stephen William Timms
Lindfield, Nsw 2070, Australia,
Address used since 25 Sep 2006
Director 25 Sep 2006 - 28 Apr 2008
Peter Allard
Remuera, Auckland,
Address used since 30 Jul 2003
Director 14 Jul 2003 - 15 Aug 2006
Craig Mckenna
Howick, Auckland,
Address used since 01 May 2002
Director 01 May 2002 - 14 Jul 2003
Andrew Gardiner
Hunters Hill, Nsw 2110, Australia,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 01 May 2002
Mark David Daley
Mosman, Nsw 2088, Australia,
Address used since 16 Jun 2000
Director 16 Jun 2000 - 01 Feb 2002
Julian Mark Levy
Killara, New South Wales 2071, Australia,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 16 Jun 2000
Myron Edward Ullman Iii
Woodside, California 94062,
Address used since 07 Apr 1995
Director 07 Apr 1995 - 03 Aug 1999
Howard Percival Meitiner
Beauty Point N S W 2088, Australia,
Address used since 31 May 1995
Director 31 May 1995 - 31 Oct 1997
Andrew Baxter Miller
Huntleys Point, N S W 2111, Australia,
Address used since 07 Apr 1995
Director 07 Apr 1995 - 31 May 1995
Adrian David Presland Bellamy
Hillsborough, California, Usa,
Address used since 29 Jan 1991
Director 29 Jan 1991 - 07 Apr 1995
William John Keimig
Remuera, Auckland,
Address used since 26 Jan 1993
Director 26 Jan 1993 - 07 Apr 1995
Ian Ulalei Letele
Kohimarama, Auckland,
Address used since 29 Jan 1991
Director 29 Jan 1991 - 28 Aug 1992
Addresses
Previous address Type Period
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical 13 Feb 2012 - 09 Sep 2019
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 02 Nov 2004 - 13 Feb 2012
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland Registered & physical 27 Feb 2003 - 02 Nov 2004
C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 06 Dec 1999 - 06 Dec 1999
C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 06 Dec 1999 - 27 Feb 2003
Ernst & Young, 14th Floor, 41 Shortland Street, Auckland Physical 06 Dec 1999 - 27 Feb 2003
Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City Registered 29 Aug 1995 - 06 Dec 1999
Financial Data
Financial info
8572588
Total number of Shares
February
Annual return filing month
December
Financial report filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8572588
Shareholder Name Address Period
Dfs Venture Singapore (pte) Limited
Other (Other)
Esr Bizpark At Chai Chee
Singapore
469000
20 Mar 1987 - current

Ultimate Holding Company
Name Lvmh Moet Hennessy Louis Vuitton
Type Company
Country of origin FR
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre