Dc Enterprise Limited was launched on 07 Jul 2015 and issued a business number of 9429041836330. The registered LTD company has been run by 1 director, named Daniel Chew - an active director whose contract started on 07 Jul 2015.
According to BizDb's information (last updated on 15 Mar 2024), the company filed 1 address: 20 Idris Road, Fendalton, Christchurch, 8052 (type: registered, service).
Up until 05 Jul 2021, Dc Enterprise Limited had been using 20 Idris Road, Fendalton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chew, Daniel (a director) located at Fendalton, Christchurch postcode 8052. Dc Enterprise Limited has been classified as "Marketing consultancy service" (business classification M696252).
Principal place of activity
21 Ward St, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 20 Idris Road, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 06 Jul 2020 to 05 Jul 2021
Address #2: 20c Siska Place, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 18 May 2020 to 06 Jul 2020
Address #3: 20c Siska Place, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 18 May 2020 to 05 Jul 2021
Address #4: 10a Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 17 Jun 2019 to 18 May 2020
Address #5: 11a Bassett Street, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 20 Aug 2018 to 17 Jun 2019
Address #6: 21 Ward Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jul 2017 to 20 Aug 2018
Address #7: 58 Broughton Street, South Dunedin, Dunedin, 9012 New Zealand
Registered & physical address used from 08 May 2017 to 05 Jul 2017
Address #8: 6 Smith Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Sep 2016 to 08 May 2017
Address #9: 201a High Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Jul 2015 to 19 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Chew, Daniel |
Fendalton Christchurch 8052 New Zealand |
07 Jul 2015 - |
Daniel Chew - Director
Appointment date: 07 Jul 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jun 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Jun 2020
Address: Dunedin, 9016 New Zealand
Address used since 07 Jul 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 27 Jun 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Jun 2019
Essence Trust
205 High Street
The Bike Fix Limited
Cnr. Clark & High Sts
I Com Consulting Limited
211 High Street
Dn Innovations Limited
211 High Street
Dalco Electrical Limited
Clarke Craw Limited
Frankton Flats Investments Limited
2 Clark Street
Cre8ive Marketing Limited
Clarke Craw & Partners
Flock Studio Limited
Level 4, John Wickliffe House
Immersion Marketing Limited
104a Bond Street
Svg Enterprises Limited
Craig Paddon Lawyer
The Adventures Of Angel-louise & Friends Limited
Corner Vogel And Jetty Streets
Wbl Limited
7 Bond Street