Dolce 06 Limited, a registered company, was launched on 23 Oct 2008. 9429032518436 is the NZ business identifier it was issued. "Fertiliser mfg" (ANZSIC C183110) is how the company has been categorised. The company has been supervised by 2 directors: Clive Peter - an active director whose contract started on 23 Oct 2008,
Dudley Charles Johnson - an inactive director whose contract started on 23 Oct 2008 and was terminated on 29 Mar 2019.
Updated on 15 Apr 2021, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, registered).
Dolce 06 Limited had been using 67 Main North Road, Rd 1, Kaiapoi as their physical address until 26 Mar 2014.
Previous names used by the company, as we established at BizDb, included: from 14 Jul 2017 to 29 Mar 2019 they were named Greenfingers Marlborough Limited, from 23 Oct 2008 to 14 Jul 2017 they were named Ctl Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 99 shares (99%).
Principal place of activity
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address: 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Physical & registered address used from 17 Dec 2013 to 26 Mar 2014
Address: 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Dec 2010 to 17 Dec 2013
Address: 317 Lincoln Road, Addington, Christchurch 8024 New Zealand
Registered & physical address used from 30 Oct 2009 to 07 Dec 2010
Address: 530b Sawyers Arms Road, Harewood, Christchurch 8051
Physical address used from 23 Oct 2008 to 30 Oct 2009
Address: 530b Sawyers Arms Road, Harewood, Christchurch
Registered address used from 23 Oct 2008 to 30 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clive Peter |
Christchurch New Zealand |
23 Oct 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Kenneth John Lord |
Rd 6 Christchurch 7676 New Zealand |
02 Apr 2019 - |
Individual | Nancy Poorvambal Peter |
Christchurch New Zealand |
23 Oct 2008 - |
Individual | Clive Peter |
Christchurch New Zealand |
23 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dudley Charles Johnson |
Christchurch 8041 New Zealand |
23 Oct 2008 - 02 Apr 2019 |
Clive Peter - Director
Appointment date: 23 Oct 2008
Address: Christchurch, Christchurch, 7676 New Zealand
Address used since 01 Sep 2015
Address: Rd6, Christchurch, 7676 New Zealand
Address used since 11 Sep 2017
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 04 Sep 2019
Dudley Charles Johnson - Director (Inactive)
Appointment date: 23 Oct 2008
Termination date: 29 Mar 2019
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 01 Sep 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
4dlight Limited
10 Rata Street
Alfa Group New Zealand Limited
20 Farrells Rd
C P Lime Solutions Limited
50 Hazeldean Road
Havelock Shell Processors Limited
22 Scott Street
Iq Smartnutrition Limited
335 Lincoln Road
Ravensdown Limited
312 Main South Road