Shortcuts

Day 2 Day Accounting Services Limited

Type: NZ Limited Company (Ltd)
9429032745528
NZBN
2131626
Company Number
Registered
Company Status
099712511
GST Number
Current address
13b Parkhouse Road
Wigram
Christchurch 8042
New Zealand
Delivery address used since 12 Jun 2019
43 Grahams Road
Rd 2
Leeston 7682
New Zealand
Registered & physical & service address used since 07 Jul 2021
8 Gemstone Place
Rolleston
Christchurch 7678
New Zealand
Registered & service address used since 07 Jul 2023

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.

Addresses

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

Contact info
64 3 3411345
Phone
64 22 4302523
31 Aug 2022 Phone
info@barcodeproducts.co.nz
Email
service@barcodeproducts.co.nz
31 Aug 2022 Email
service@barcodeproducts.co.nz
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.barcodeproducts.co.nz
12 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual De La Cour, Jacqueline Anne Rolleston
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual De La Cour, Stephen Charles Rolleston
Rolleston
7614
New Zealand
Individual De La Cour, Jacqueline Anne Rolleston
Christchurch
7678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharpe, Peter Brian Southbridge Rd 3
Leeston
7683
New Zealand
Directors

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

Nearby companies

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