Dak Enterprises Limited, a registered company, was registered on 05 Sep 2013. 9429030070011 is the number it was issued. ""Butchery, butcher shop - retail"" (business classification G412110) is how the company was classified. The company has been managed by 2 directors: Kim Frankish - an active director whose contract began on 05 Sep 2013,
Darrell Rees - an active director whose contract began on 05 Sep 2013.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Kahuraki Drive, Pegasus, Pegasus, 7612 (types include: registered, physical).
Dak Enterprises Limited had been using 39 Lakeside Drive, Pegasus, Pegasus as their registered address up until 21 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
39 Lakeside Drive, Pegasus, Pegasus, 7612 New Zealand
Previous addresses
Address: 39 Lakeside Drive, Pegasus, Pegasus, 7612 New Zealand
Registered & physical address used from 31 Jul 2020 to 21 Apr 2022
Address: 7 Nga Tupuna Street, Pegasus, Pegasus, 7612 New Zealand
Registered & physical address used from 12 Apr 2019 to 31 Jul 2020
Address: 2/227 Blenheim Road, Riccarton, Christchurch, 8043 New Zealand
Registered & physical address used from 18 Jun 2018 to 12 Apr 2019
Address: 7 Nga Tupuna Street, Pegasus, Pegasus, 7612 New Zealand
Registered address used from 21 May 2018 to 18 Jun 2018
Address: 6 The Gate, Yaldhurst, Christchurch, 8042 New Zealand
Registered address used from 30 Nov 2017 to 21 May 2018
Address: 6 The Gate, Yaldhurst, Christchurch, 8042 New Zealand
Physical address used from 30 Nov 2017 to 18 Jun 2018
Address: 14 Kirner Street, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 05 Sep 2013 to 30 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Frankish, Kim |
Pegasus Pegasus 7612 New Zealand |
05 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rees, Darrell |
Pegasus Pegasus 7612 New Zealand |
05 Sep 2013 - |
Kim Frankish - Director
Appointment date: 05 Sep 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2022
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 23 Jul 2020
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Sep 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 May 2018
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 22 Nov 2017
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 04 Apr 2019
Darrell Rees - Director
Appointment date: 05 Sep 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Apr 2022
Address: Pegasus, 7612 New Zealand
Address used since 14 May 2021
Address: Pegasus, 7612 New Zealand
Address used since 23 Jul 2020
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Sep 2013
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 May 2018
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 22 Nov 2017
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 04 Apr 2019
Damuna Charitable Trust
15 Kawari Drive
Loral Ford Beauty Specialist Limited
110 Pegasus Boulevard
Winemaker Trustee Limited
P.o. 291
Kydan Limited
15 Awarua Road
Symbolic Limited
70 Pegasus Boulevard
Chris De Lury Builders Limited
111 Pegasus Boulevard
Akaroa Butchery & Deli (2011) Limited
7 Willowview Drive
Brian Jennings Butcher Limited
Same As Registered Office
Ilam Fine Meats Limited
21 Flay Crescent
Master Butchers Limited
38a Marlene Street
Meatings At Merivale Limited
Unit 4, 27 Sir William Pickering Drive
Mecca Mart Limited
90 Hills Road