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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Butcher, Peter George |
St Albans Christchurch |
06 Sep 2006 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Costley, Duncan Mark Lawson |
Marshland Christchurch 8083 New Zealand |
06 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butcher, David John |
Greymouth |
06 Sep 2006 - 02 Apr 2015 |
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
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
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