Shortcuts

Darc Technologies Limited

Type: NZ Limited Company (Ltd)
9429032464429
NZBN
2193493
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jul 2017
506 Waterloo Road
Islington
Christchurch 8042
New Zealand
Registered address used since 02 Aug 2023
506 Waterloo Road
Islington
Christchurch 8042
New Zealand
Service address used since 03 Aug 2023

Darc Technologies Limited was started on 28 Nov 2008 and issued a number of 9429032464429. This registered LTD company has been managed by 6 directors: Alan Raymond Hall Chapman - an active director whose contract began on 28 Nov 2008,
William Woodhouse Lee - an active director whose contract began on 03 Sep 2019,
Dennis Alan Chapman - an active director whose contract began on 03 Sep 2019,
Mark Robert Petrie - an inactive director whose contract began on 01 Feb 2020 and was terminated on 30 Sep 2023,
Samuel William John Brock-Smith - an inactive director whose contract began on 01 Nov 2020 and was terminated on 25 May 2021.
As stated in our database (updated on 19 Apr 2024), this company filed 1 address: 506 Waterloo Road, Islington, Christchurch, 8042 (type: service, registered).
Until 14 Jul 2017, Darc Technologies Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 1500 shares are issued to 3 groups (3 shareholders in total). In the first group, 900 shares are held by 1 entity, namely:
Chapman, Dennis Alan (a director) located at Rd 2, Tai Tapu postcode 7672.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 450 shares) and includes
Chapman, Alan Raymond Hall - located at Rd 2, Christchurch.
The third share allotment (150 shares, 10%) belongs to 1 entity, namely:
Stuart, Robert James, located at Halswell, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 31 Mar 2014 to 14 Jul 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 31 May 2011 to 14 Jul 2017

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 31 May 2011 to 31 Mar 2014

Address #4: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 29 Mar 2010 to 31 May 2011

Address #5: Bdo Spicers, 148 Victoria Street, Christchurch

Physical & registered address used from 28 Nov 2008 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Director Chapman, Dennis Alan Rd 2
Tai Tapu
7672
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Chapman, Alan Raymond Hall Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Stuart, Robert James Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Dennis Alan Rd 2
Christchurch
7672
New Zealand
Directors

Alan Raymond Hall Chapman - Director

Appointment date: 28 Nov 2008

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Mar 2014


William Woodhouse Lee - Director

Appointment date: 03 Sep 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 03 Sep 2019


Dennis Alan Chapman - Director

Appointment date: 03 Sep 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 03 Sep 2019


Mark Robert Petrie - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 30 Sep 2023

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 01 Feb 2020


Samuel William John Brock-smith - Director (Inactive)

Appointment date: 01 Nov 2020

Termination date: 25 May 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Nov 2020


Dennis Alan Chapman - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 22 Feb 2018

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Mar 2014

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North