Daking Components Limited, a registered company, was started on 09 Jun 2014. 9429041267660 is the New Zealand Business Number it was issued. "Machinery and equipment wholesaling nec" (ANZSIC F349945) is how the company was classified. This company has been managed by 1 director, named Garry Jon Beaumont - an active director whose contract started on 09 Jun 2014.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Daking Components Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 02 Aug 2017.
A total of 100000 shares are allocated to 4 shareholders (3 groups). The first group includes 50000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%). Finally the 3rd share allocation (49999 shares 50%) made up of 2 entities.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Jul 2017 to 02 Aug 2017
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Jun 2014 to 13 Jul 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Dkg Technology Pte Limited |
#04-03 Suntec Tower Two Singapore 038989 Singapore |
08 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Beaumont, Garry Jon |
12/28 Gloucester Street Christchurch 8013 New Zealand |
09 Jun 2014 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Individual | Beaumont, Simon Peter |
Glen Eden Auckland 0602 New Zealand |
18 Dec 2018 - |
Director | Beaumont, Garry Jon |
12/28 Gloucester Street Christchurch 8013 New Zealand |
09 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Weigang |
Oct, Shenzhen China |
09 Jun 2014 - 08 Feb 2024 |
Individual | Beaumont, Karen Jane |
Halswell Christchurch 8025 New Zealand |
09 Jun 2014 - 18 Dec 2018 |
Individual | Beaumont, Karen Jane |
Halswell Christchurch 8025 New Zealand |
09 Jun 2014 - 18 Dec 2018 |
Garry Jon Beaumont - Director
Appointment date: 09 Jun 2014
Address: 12/28 Gloucester Street, Christchurch, 8013 New Zealand
Address used since 06 Aug 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Jun 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Jun 2014
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Beatrice Products Limited
C/o Kendons Canterbury
Castle Rock Enterprises Limited
125 Scruttons Road
Husqvarna New Zealand Limited
Same As
Mark Sender Limited
62 Riccarton Road
Niven Air Limited
Level 1, First Floor 192 Papanui Road
Tipple Brothers Limited
6e Pope Street