Shortcuts

D C Panel Limited

Type: NZ Limited Company (Ltd)
9429031848534
NZBN
136023
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
42 Port Underwood Road
Waikawa Bay
Picton, 7251
Other address (Address For Share Register) used since 17 Feb 2008
8 Marina View Estate
Picton 7281
New Zealand
Physical & registered & service address used since 28 Mar 2018
8 Marina View Estate
Picton 7281
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 18 Mar 2019

D C Panel Limited, a registered company, was launched on 30 Oct 1974. 9429031848534 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was categorised. This company has been supervised by 4 directors: Douglas Cecil Smith - an active director whose contract started on 16 Mar 1992,
Gaye Kristine Verlander - an inactive director whose contract started on 11 Oct 2002 and was terminated on 25 Mar 2022,
Darryn Ian Harper - an inactive director whose contract started on 24 Jun 1997 and was terminated on 17 Oct 2002,
Gaye Kristine Smith - an inactive director whose contract started on 16 Mar 1992 and was terminated on 24 Jun 1997.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Po Box 80, Waikawa Bay, Picton, 7251 (postal address),
8 Marina View Estate, Picton, 7281 (other address),
8 Marina View Estate, Picton, 7281 (shareregister address),
8 Marina View Estate, Picton, 7281 (records address) among others.
D C Panel Limited had been using 42 Port Underwood Road, Waikawa Bay, Picton as their registered address up to 28 Mar 2018.
Old names for the company, as we managed to find at BizDb, included: from 30 Oct 1974 to 11 Sep 2006 they were called Doug Smith Panel Beaters Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9000 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (10 per cent).

Addresses

Other active addresses

Address #4: Po Box 80, Waikawa Bay, Picton, 7251 New Zealand

Postal address used from 17 Mar 2020

Principal place of activity

8 Marina View Estate, Picton, 7281 New Zealand


Previous addresses

Address #1: 42 Port Underwood Road, Waikawa Bay, Picton, 7251 New Zealand

Registered & physical address used from 22 Feb 2008 to 28 Mar 2018

Address #2: 418 Tuam St, Christchurch 1

Registered address used from 25 Jun 1997 to 22 Feb 2008

Address #3: 418 Tuam Street, Christchurch

Physical address used from 25 Jun 1997 to 22 Feb 2008

Contact info
64 27 4337535
Phone
dougsmith@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Smith, Douglas Cecil Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Verlander-connolly, Gaye Kristine Picton
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harper, Darryn Ian Woodend
Directors

Douglas Cecil Smith - Director

Appointment date: 16 Mar 1992

Address: Picton, 7281 New Zealand

Address used since 28 Mar 2018

Address: 42 Port Underwood Road, Waikawa Bay, 7251 New Zealand

Address used since 04 Mar 2016


Gaye Kristine Verlander - Director (Inactive)

Appointment date: 11 Oct 2002

Termination date: 25 Mar 2022

Address: Picton, Picton, 7220 New Zealand

Address used since 18 Mar 2019

Address: Waikawa Bay, Marlborough, 7250 New Zealand

Address used since 04 Mar 2013


Darryn Ian Harper - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 17 Oct 2002

Address: Kaiapoi,

Address used since 24 Jun 1997


Gaye Kristine Smith - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 24 Jun 1997

Address: Clarkeville, Rd 2,

Address used since 16 Mar 1992

Nearby companies

Dcs Trading Limited
8 Marina View Estate

Boatsmart Limited
6 Marina View Estate

Lancaster Trustees Limited
4 Cooks Ridge

Lowe Tourist Promotion Company Limited
384 Waikawa Road

Waikawa Waka Ama Whanau Incorporated
4 Finlay Grove

Stone Projects Limited
6a Finlay Grove

Similar companies

Barrett Property Investments Limited
West Bay

Faux-jumeaux Holdings Limited
Level 2, Youell House

Meal Innovations Limited
30a Weld Street

Pals Enterprises Limited
30a Weld Street

Skus Das Investments Limited
67 Mclauchlan Street

The Hair Lounge Limited
69 Cleghorn Street