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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Smith, Douglas Cecil |
Picton 7281 New Zealand |
30 Oct 1974 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Verlander-connolly, Gaye Kristine |
Picton Picton 7220 New Zealand |
30 Oct 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Darryn Ian |
Woodend |
31 Mar 2004 - 31 Mar 2004 |
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
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
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