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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Solly, Shane Ivan |
Hira Nelson 7071 New Zealand |
21 Jul 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gillanders, Jan |
Nelson 7010 New Zealand |
09 Aug 2004 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Solly, Daniel Arthur Edward |
Rd 1 Hira 7071 New Zealand |
08 Apr 2021 - |
Individual | Solly, Christopher Shayle |
Rd 1 Hira 7071 New Zealand |
08 Apr 2021 - |
Individual | Solly, Judith Sara |
Hira Nelson 7071 New Zealand |
21 Jul 1995 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Solly, Judith Sara |
Hira Nelson 7071 New Zealand |
21 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollyman, Leslie James |
Nelson 7010 New Zealand |
09 Aug 2004 - 15 Aug 2019 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
20 Jul 2009 - 08 Apr 2021 |
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
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