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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Chapman, Dennis Alan |
Rd 2 Tai Tapu 7672 New Zealand |
02 Oct 2019 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Chapman, Alan Raymond Hall |
Rd 2 Christchurch 7672 New Zealand |
28 Nov 2008 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Stuart, Robert James |
Halswell Christchurch 8025 New Zealand |
11 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Dennis Alan |
Rd 2 Christchurch 7672 New Zealand |
28 Nov 2008 - 26 Feb 2018 |
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
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