Shortcuts

Dpd Limited

Type: NZ Limited Company (Ltd)
9429033935379
NZBN
1853737
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
20 Roys Street
Marshland
Christchurch 8083
New Zealand
Physical & service address used since 18 Feb 2019
20 Roys Street
Marshland
Christchurch 8083
New Zealand
Registered address used since 25 Feb 2019
20 Roys Street
Marshland
Christchurch 8083
New Zealand
Postal & office address used since 04 Mar 2020

Dpd Limited, a registered company, was incorporated on 06 Sep 2006. 9429033935379 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been classified. The company has been supervised by 3 directors: Peter George Butcher - an active director whose contract began on 06 Sep 2006,
Duncan Mark Lawson Costley - an active director whose contract began on 06 Sep 2006,
David John Butcher - an inactive director whose contract began on 06 Sep 2006 and was terminated on 01 Apr 2014.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 20 Roys Street, Marshland, Christchurch, 8083 (type: postal, office).
Dpd Limited had been using Flat 2, 196 Rutland Street, St Albans, Christchurch as their registered address until 25 Feb 2019.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (50 per cent).

Addresses

Principal place of activity

20 Roys Street, Marshland, Christchurch, 8083 New Zealand


Previous addresses

Address #1: Flat 2, 196 Rutland Street, St Albans, Christchurch, 8052 New Zealand

Registered address used from 24 May 2016 to 25 Feb 2019

Address #2: Flat 2, 196 Rutland Street, St Albans, Christchurch, 8052 New Zealand

Physical address used from 24 May 2016 to 18 Feb 2019

Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8014 New Zealand

Registered & physical address used from 04 Apr 2014 to 24 May 2016

Address #4: 2/196 Rutland St, St Albans, Christchurch New Zealand

Physical address used from 06 Sep 2006 to 04 Apr 2014

Address #5: 2/196 Rutland Street, St Albans, Christchurch New Zealand

Registered address used from 06 Sep 2006 to 04 Apr 2014

Contact info
64 21 779858
04 Mar 2020 Phone
nextdaynz@gmail.com
08 Feb 2024 nzbn-reserved-invoice-email-address-purpose
duncan@gito.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Butcher, Peter George St Albans
Christchurch
Shares Allocation #2 Number of Shares: 150
Individual Costley, Duncan Mark Lawson Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butcher, David John Greymouth
Directors

Peter George Butcher - Director

Appointment date: 06 Sep 2006

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2016


Duncan Mark Lawson Costley - Director

Appointment date: 06 Sep 2006

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 10 Feb 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2016


David John Butcher - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 01 Apr 2014

Address: Greymouth,

Address used since 06 Sep 2006

Nearby companies

Galbraiths Building Limited
26 Kenwyn Avenue

Simplebiz Limited
28 Kenwyn Ave

Grounded Collaboration Limited
28 Kenwyn Avenue

Bjl Food Limited
28 Kenwyn Avenue

Trainer Solutions Limited
22 Kenwyn Avenue

Avalon South Limited
12 Kenwyn Avenue

Similar companies

Allan Property Ni Limited
15 Dormer Street

Beleza 2006 Limited
200 Blighs Rd

Brad Nolan Consulting Limited
49 Glenfield Crescent

Gjek Properties 2019 Limited
15 Dormer Street

Hq Group Limited
142 Leinster Road

Live Long And Prosper Limited
268 Cranford Street