D B Aitken Limited (NZBN 9429043396368) was launched on 31 Oct 2016. 5 addresess are in use by the company: 5C Grant Street, Gore, Gore, 9710 (type: registered, physical). 400 Scott Street, Tisbury, Invercargill had been their physical address, up to 03 Sep 2019. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 60 shares (50 per cent of shares), namely:
Aitken, David Bruce (a director) located at Gore, Gore postcode 9710. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Mcguire, Karen Jan (an individual) - located at Gore, Gore. "Courier service" (business classification I510210) is the category the ABS issued D B Aitken Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
5c Grant Street, Gore, Gore, 9710 | Postal & delivery & office | 26 Aug 2019 |
5c Grant Street, Gore, Gore, 9710 | Registered & physical & service | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
David Bruce Aitken
Gore, Gore, 9710
Address used since 26 Aug 2019
Tisbury, Invercargill, 9812
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
5c Grant Street , Gore , Gore , 9710 |
Previous address | Type | Period |
---|---|---|
400 Scott Street, Tisbury, Invercargill, 9877 | Physical | 10 Sep 2018 - 03 Sep 2019 |
400 Scott Street, Tisbury, Invercargill, 9877 | Registered | 28 Aug 2017 - 03 Sep 2019 |
400 Scott Street, Tisbury, Invercargill, 9812 | Physical | 31 Oct 2016 - 10 Sep 2018 |
400 Scott Street, Tisbury, Invercargill, 9812 | Registered | 31 Oct 2016 - 28 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Aitken, David Bruce Director |
Gore Gore 9710 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguire, Karen Jan Individual |
Gore Gore 9710 |
31 Oct 2016 - current |
Steel Products Southland Limited 452 Mcquarrie Street |
|
Waihopai Runaka Holdings Limited Murihiku Marae |
|
Cannabinoid Therapeutics Aotearoa Zealandia Limited 9 Milford Street |
|
Electric Company Limited 276 Mcquarrie Street |
|
Sliced Limited 276 Mcquarrie Street |
|
Bryve Investments Limited 42 Mason Road |
G S Contracting (2015) Limited 74 Jed Street |
South Law No. 54 Limited 49 Ayresdale Road |
Jam Contracting Limited 39 Gala Street |
D R & L J Ford Limited 3 Fairfield Street |
Milap Holdings Limited 3 Fairfield Street |
Faiz And Sons Limited 60 Morrison Drive |