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 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 09 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gareth Ian Jones
Auckland, 1010
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - current |
|
Vinay Lamba
1 Robinson Road, Mid-levels, Hong Kong,
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Prashant Suresh Mahboobani
Nsw, 2066
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - 30 Sep 2024 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dfs Venture Singapore (pte) Limited Other (Other) |
Esr Bizpark At Chai Chee Singapore 469000 |
20 Mar 1987 - current |
| Name | Lvmh Moet Hennessy Louis Vuitton |
| Type | Company |
| Country of origin | FR |
![]() |
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 |