Dgc Holdings Limited, a registered company, was registered on 28 Jul 2003. 9429035852407 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Davina Elizabeth Corcoran - an active director whose contract began on 28 Jul 2003,
Gregory Andrew Corcoran - an active director whose contract began on 13 Jul 2005.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Mara-Kai Place, Pegasus, Pegasus, 7612 (category: physical, registered).
Dgc Holdings Limited had been using 300 Flaxton Road, Rangiora, Rangiora as their registered address up until 09 May 2022.
Past names for this company, as we found at BizDb, included: from 28 Jul 2003 to 28 Feb 2006 they were called Davina Tait Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Corcoran, Gregory Andrew (an individual) located at Pegasus, Pegasus postcode 7612,
Corcoran, Davina Elizabeth (an individual) located at Pegasus, Pegasus postcode 7612.
Previous addresses
Address: 300 Flaxton Road, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 04 May 2017 to 09 May 2022
Address: 8 Kahuraki Drive, Pegasus, Pegasus, 7612 New Zealand
Physical & registered address used from 03 Aug 2016 to 04 May 2017
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 03 Aug 2016
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 15 Jul 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 15 Jul 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 07 Oct 2008 to 14 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 29 May 2006 to 07 Oct 2008
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 28 Jul 2003 to 29 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
20 Jun 2006 - |
Individual | Corcoran, Gregory Andrew |
Pegasus Pegasus 7612 New Zealand |
05 Aug 2005 - |
Individual | Corcoran, Davina Elizabeth |
Pegasus Pegasus 7612 New Zealand |
28 Jul 2003 - |
Davina Elizabeth Corcoran - Director
Appointment date: 28 Jul 2003
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 31 Jan 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 09 Jul 2014
Gregory Andrew Corcoran - Director
Appointment date: 13 Jul 2005
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 31 Jan 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 09 Jul 2014
Evolution Accountants Limited
300 Flaxton Road
John's Car Wholesale Limited
300 Flaxton Road
Phormium Construction Limited
300 Flaxton Road
Rj's 2017 Limited
300 Flaxton Road
A - Z Products Limited
300 Flaxton Road
Jz Wholesale Products Limited
300 Flaxton Road