Danish Control Limited, a registered company, was incorporated on 10 Jul 2013. 9429030154926 is the NZBN it was issued. "Second hand furniture retailing or auctioning - except pawnbroking" (business classification G427360) is how the company has been classified. This company has been managed by 1 director, named Simon Charles Galvin - an active director whose contract started on 10 Jul 2013.
Last updated on 17 Aug 2024, the BizDb data contains detailed information about 1 address: 18 Rangimarie Road, Swanson, Auckland, 0816 (type: physical, registered).
Danish Control Limited had been using 24 Kingdale Road, Henderson, Auckland as their registered address up until 16 Oct 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 24 Kingdale Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 21 Sep 2015 to 16 Oct 2018
Address: 33 Johnstone Street, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 10 Jul 2013 to 21 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Galvin, Simon Charles |
Swanson Auckland 0816 New Zealand |
10 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Amies, Jacinda Helen |
Point Chevalier Auckland 1022 New Zealand |
10 Jul 2013 - |
Simon Charles Galvin - Director
Appointment date: 10 Jul 2013
Address: Swanson, Auckland, 0816 New Zealand
Address used since 01 Oct 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Aug 2015
Complete Books Limited
108 Kingdale Road
Waitakere Corporate Limited
38 Kingdale Road
The Waitakere And Harbour Football Foundation
38 Kingdale Road
Number 8 Films Trust
42 Kingdale Road
Llewellyn Compliance Management Limited
18 Longburn Road
Tang Du International Limited
1 Longburn Raod
Alike Creations Limited
38 Cooper Street
Blue Dragonfly Limited
49 Cron Avenue
Dead Man Vintage Limited
143 Williamson Avenue
Empire Trading Company Limited
19e Blake Street
Mad Furniture Limited
Unit 1, 4109 Great North Road
Swag Design Limited
453 Point Chevalier Road