Shortcuts

Dcon Holdings Limited

Type: NZ Limited Company (Ltd)
9429033146454
NZBN
1983212
Company Number
Removed
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Nov 2012
10 Macdonalds Lane
Rd 3
Rangiora 7473
New Zealand
Physical & registered & service address used since 14 Mar 2016

Dcon Holdings Limited, a removed company, was registered on 17 Sep 2007. 9429033146454 is the number it was issued. The company has been managed by 2 directors: Jeffrey Hingston - an active director whose contract began on 17 Sep 2007,
Grant England - an inactive director whose contract began on 17 Sep 2007 and was terminated on 29 Oct 2009.
Updated on 16 Feb 2024, our database contains detailed information about 1 address: 10 Macdonalds Lane, Rd 3, Rangiora, 7473 (types include: physical, registered).
Dcon Holdings Limited had been using 9 Allin Drive, Waikuku Beach as their physical address up until 14 Mar 2016.
Previous aliases used by this company, as we found at BizDb, included: from 17 Sep 2007 to 20 Nov 2009 they were named Digathon Excavation Technicians Limited.
A total of 600 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 598 shares (99.67%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.17%). Lastly we have the 3rd share allocation (1 share 0.17%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 9 Allin Drive, Waikuku Beach, 7402 New Zealand

Physical & registered address used from 30 Jul 2013 to 14 Mar 2016

Address #2: 58 Vivan Street, Burwood, Christchurch 8083 New Zealand

Registered & physical address used from 03 Dec 2009 to 30 Jul 2013

Address #3: 12 A Dalefield Drive, Christchurch

Physical & registered address used from 17 Sep 2007 to 03 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: February

Annual return last filed: 27 Feb 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 598
Individual Saunders, Kylie Maree Rd 3
Rangiora
7473
New Zealand
Individual Hingston, Jeffrey Rd 3
Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hingston, Jeffrey Rd 3
Rangiora
7473
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Saunders, Kylie Maree Rd 3
Rangiora
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual England, Grant Christchurch
Directors

Jeffrey Hingston - Director

Appointment date: 17 Sep 2007

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 04 Mar 2016


Grant England - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 29 Oct 2009

Address: Christchurch, 8022 New Zealand

Address used since 17 Sep 2007

Nearby companies

Balance Physiotherapy Limited
10 Dalefield Drive

Lion Lee Trustee Limited
8a Dalefield Drive

Cape Rentals Limited
8a Dalefield Drive

Genesis Technical Investments Limited
8a Dalefield Drive

E-finance Limited
8a Dalefield Drive

Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive