Shortcuts

Dap Company Limited

Type: NZ Limited Company (Ltd)
9429036859238
NZBN
1146170
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 19 Oct 2018

Dap Company Limited was registered on 26 Jun 2001 and issued a number of 9429036859238. The registered LTD company has been supervised by 6 directors: Paul Le Gros - an active director whose contract began on 09 Mar 2018,
Dean Patrick Mccashin - an active director whose contract began on 03 May 2023,
Paul Donald Le Gros - an inactive director whose contract began on 09 Mar 2018 and was terminated on 03 May 2023,
Phillip James Smith - an inactive director whose contract began on 09 Mar 2018 and was terminated on 22 Nov 2022,
Terence Michael Mccashin - an inactive director whose contract began on 11 Oct 2013 and was terminated on 09 Mar 2018.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Up to 19 Oct 2018, Dap Company Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 755 shares are held by 1 entity, namely:
Mccashin, Dean Patrick (an individual) located at Stoke, Nelson.
The 2nd group consists of 1 shareholder, holds 24.5% shares (exactly 245 shares) and includes
Roc Mac Limited - located at Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Feb 2015 to 19 Oct 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 15 Nov 2012 to 09 Feb 2015

Address: 660 Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 07 Feb 2011 to 15 Nov 2012

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Physical & registered address used from 09 Oct 2006 to 07 Feb 2011

Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 26 Jun 2001 to 09 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 755
Individual Mccashin, Dean Patrick Stoke
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 245
Entity (NZ Limited Company) Roc Mac Limited
Shareholder NZBN: 9429032002850
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Voice, Todd R D 1
Christchurch
Directors

Paul Le Gros - Director

Appointment date: 09 Mar 2018

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 09 Mar 2018


Dean Patrick Mccashin - Director

Appointment date: 03 May 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 03 May 2023


Paul Donald Le Gros - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 03 May 2023

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 09 Mar 2018


Phillip James Smith - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 22 Nov 2022

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 09 Mar 2018


Terence Michael Mccashin - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 09 Mar 2018

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 01 Oct 2014


Dean Patrick Mccashin - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 11 Oct 2013

Address: Stoke, Nelson,

Address used since 24 Aug 2009

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House