Shortcuts

Daecs Holdings Limited

Type: NZ Limited Company (Ltd)
9429038453090
NZBN
685184
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Physical & registered & service address used since 13 May 2013

Daecs Holdings Limited, a registered company, was started on 21 Jul 1995. 9429038453090 is the number it was issued. This company has been run by 4 directors: Jan Gillanders - an active director whose contract started on 31 Jul 2019,
Judith Solly - an active director whose contract started on 04 Aug 2020,
Shane Ivan Solly - an inactive director whose contract started on 21 Jul 1995 and was terminated on 04 Aug 2020,
Leslie James Hollyman - an inactive director whose contract started on 27 May 2004 and was terminated on 31 Jul 2019.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: physical, registered).
Daecs Holdings Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their physical address up to 13 May 2013.
More names for this company, as we identified at BizDb, included: from 21 Jul 1995 to 02 Sep 2003 they were named Shane Solly Contracting Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%). Finally we have the 3rd share allocation (24 shares 24%) made up of 3 entities.

Addresses

Previous addresses

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 24 May 2010 to 13 May 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 19 Apr 2004 to 24 May 2010

Address: 187 Bridge St, Nelson

Physical address used from 14 Mar 2002 to 19 Apr 2004

Address: Richards Woodhouse, Chartered Accountants, 9 Buxton Square, Nelson

Registered address used from 21 Jul 1995 to 19 Apr 2004

Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 21 Jul 1995 to 14 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Solly, Shane Ivan Hira
Nelson 7071

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gillanders, Jan Nelson 7010

New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Solly, Daniel Arthur Edward Rd 1
Hira
7071
New Zealand
Individual Solly, Christopher Shayle Rd 1
Hira
7071
New Zealand
Individual Solly, Judith Sara Hira
Nelson 7071

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Solly, Judith Sara Hira
Nelson 7071

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hollyman, Leslie James Nelson 7010

New Zealand
Individual Cameron, Trevor Nelson Atawhai
Nelson
7010
New Zealand
Directors

Jan Gillanders - Director

Appointment date: 31 Jul 2019

Address: The Wood, Nelson, 7010 New Zealand

Address used since 31 Jul 2019


Judith Solly - Director

Appointment date: 04 Aug 2020

Address: Hira, 7071 New Zealand

Address used since 04 Aug 2020


Shane Ivan Solly - Director (Inactive)

Appointment date: 21 Jul 1995

Termination date: 04 Aug 2020

Address: Hira, Nelson 7071, 7071 New Zealand

Address used since 18 Apr 2016


Leslie James Hollyman - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 31 Jul 2019

Address: Nelson 7010, Nelson, 7010 New Zealand

Address used since 18 Apr 2016

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street