Day 2 Day Accounting Services Limited was registered on 13 May 2008 and issued a number of 9429032745528. This registered LTD company has been supervised by 2 directors: Jacqueline Anne De La Cour - an active director whose contract started on 13 May 2008,
Faheema Granville - an inactive director whose contract started on 01 Aug 2022 and was terminated on 31 Aug 2022.
As stated in our database (updated on 22 Mar 2024), this company registered 3 addresses: 8 Gemstone Place, Rolleston, Christchurch, 7678 (registered address),
8 Gemstone Place, Rolleston, Christchurch, 7678 (service address),
43 Grahams Road, Rd 2, Leeston, 7682 (registered address),
43 Grahams Road, Rd 2, Leeston, 7682 (physical address) among others.
Up to 07 Jul 2021, Day 2 Day Accounting Services Limited had been using 6 Keats Place, Rolleston, Christchurch as their physical address.
BizDb identified former names used by this company: from 14 May 2019 to 01 Sep 2022 they were named Barcode Products Limited, from 13 May 2008 to 14 May 2019 they were named Day 2 Day Accounting Services Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
De La Cour, Jacqueline Anne (an individual) located at Rolleston, Christchurch postcode 7678.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
De La Cour, Stephen Charles - located at Rolleston, Rolleston,
De La Cour, Jacqueline Anne - located at Rolleston, Christchurch.
Principal place of activity
13b Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 6 Keats Place, Rolleston, Christchurch, 7614 New Zealand
Physical & registered address used from 13 Jun 2018 to 07 Jul 2021
Address #2: 191 Larcombs Road, Rd 8, Christchurch, 7678 New Zealand
Registered & physical address used from 25 Jul 2013 to 13 Jun 2018
Address #3: 191 Larcombs Road, Rolleston, Christchurch, 7678 New Zealand
Physical address used from 20 Jul 2012 to 25 Jul 2013
Address #4: 851 Main South Road, Templeton, Christchurch New Zealand
Physical address used from 09 Jun 2010 to 20 Jul 2012
Address #5: 851 Main South Road, Templeton, Christchurch New Zealand
Registered address used from 20 Aug 2009 to 25 Jul 2013
Address #6: 853 Main South Road, Templeton, Christchurch
Physical address used from 20 Aug 2009 to 09 Jun 2010
Address #7: 851 Main South Road, Templeton, Christchurch
Physical address used from 20 Aug 2009 to 20 Aug 2009
Address #8: 3 Borana Place, Templeton, Christchurch
Registered & physical address used from 13 May 2008 to 20 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | De La Cour, Jacqueline Anne |
Rolleston Christchurch 7678 New Zealand |
13 May 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | De La Cour, Stephen Charles |
Rolleston Rolleston 7614 New Zealand |
30 Jul 2013 - |
Individual | De La Cour, Jacqueline Anne |
Rolleston Christchurch 7678 New Zealand |
13 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharpe, Peter Brian |
Southbridge Rd 3 Leeston 7683 New Zealand |
30 Jul 2013 - 24 Feb 2019 |
Jacqueline Anne De La Cour - Director
Appointment date: 13 May 2008
Address: Rolleston, Christchurch, 7678 New Zealand
Address used since 29 Jun 2023
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 29 Jun 2021
Address: Rd8, Christchurch, 7678 New Zealand
Address used since 01 Jul 2012
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 13 Jun 2018
Faheema Granville - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 31 Aug 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Aug 2022
Loujohn Holdings Limited
181 Larcombs Road
Corner Stream Limited
181 Larcombs Road
Rfp Enginerring Limited
181 Larcombs Road
Cherrie Construction Limited
181 Larcombs Road
M Fold Limited
181 Larcombs Road
Phataz Bodyz Limited
181 Larcombs Road