Dmc Commercial Holdings Limited, a registered company, was registered on 02 Mar 2009. 9429032371536 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 2 directors: Matthew Benjamin Mcneill - an active director whose contract started on 02 Mar 2009,
David William Watchorn - an active director whose contract started on 02 Mar 2009.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 143 Idris Road, Strowan, Christchurch, 8052 (category: registered, service).
Dmc Commercial Holdings Limited had been using 24 Park Terrace, Corsair Bay, Lyttelton as their physical address up until 21 Feb 2017.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 498 shares (49.8 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
48 London Street, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: 24 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand
Physical & registered address used from 08 Sep 2014 to 21 Feb 2017
Address #2: 48 London Street, Lyttleton, Christchurch New Zealand
Physical & registered address used from 02 Mar 2009 to 08 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Aspiring Trustees Limited Shareholder NZBN: 9429049014402 |
Strowan Christchurch 8052 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcneill, Matthew |
Strowan Christchurch 8052 New Zealand |
03 Mar 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcneill, Caroline |
Strowan Christchurch 8052 New Zealand |
03 Mar 2014 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Watchorn, David William |
Lyttelton Lyttelton 8082 New Zealand |
02 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcneill, Matthew Benjamin |
Strowan Christchurch 8052 New Zealand |
02 Mar 2009 - 31 Mar 2023 |
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
Middleton Christchurch 8024 New Zealand |
17 May 2016 - 31 Mar 2023 |
Individual | Mcneill, Caroline |
Strowan Christchurch 8052 New Zealand |
03 Mar 2014 - 31 Mar 2023 |
Entity | Godfreys Trustees 2013 Limited Shareholder NZBN: 9429030328044 Company Number: 4328698 |
30 Aug 2014 - 17 May 2016 | |
Individual | Mcdonald, Brad |
Sydenham Christchurch 8011 New Zealand |
03 Mar 2014 - 30 Aug 2014 |
Entity | Godfreys Trustees 2013 Limited Shareholder NZBN: 9429030328044 Company Number: 4328698 |
30 Aug 2014 - 17 May 2016 |
Matthew Benjamin Mcneill - Director
Appointment date: 02 Mar 2009
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Mar 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 13 Feb 2017
David William Watchorn - Director
Appointment date: 02 Mar 2009
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 09 Mar 2024
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 07 Feb 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 13 Feb 2017
The Lyttel Shroom Room Limited
48 London Street
Lyttelton Historical Museum Society Incorporated
Lyttelton Historical Museum
Magenta Ray Limited
22 Canterbury Street
Zheng Qi Acupuncture Limited
22 Canterbury Street
Mooring Solutions Limited
64 London Street
Radio Lyttelton Community Trust
25 Winchester Street
277 Kilmore Limited
19 Cass Bay Place
Jenoss Holdings Limited
23 G Walkers Rd
Kilwinning Limited
5 Norwich Quay
Ocean Spray Limited
21 Ross Terrace
Tmr Projects Limited
46 Cressy Terrace
Twistco Property Limited
48 Canterbury Street