Dcgroup Limited, a registered company, was registered on 15 Jul 2003. 9429035886730 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been managed by 3 directors: Anthony James Davies-Colley - an active director whose contract began on 15 Jul 2003,
Clare Davies-Colley - an active director whose contract began on 11 Jan 2018,
Ajit Balasingham - an inactive director whose contract began on 15 Jul 2003 and was terminated on 10 Jan 2018.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 32 Rathbone Street, Whangarei, 0110 (category: registered, service).
Dcgroup Limited had been using 4Th Floor, 30-34 Rathbone Street, Whangarei as their registered address up until 05 Jul 2016.
Other names used by this company, as we found at BizDb, included: from 15 Jan 2018 to 30 Mar 2022 they were named Dc Whangarei Limited, from 15 Jul 2003 to 15 Jan 2018 they were named Weighbridge Whangarei Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 4th Floor, 30-34 Rathbone Street, Whangarei, 0112 New Zealand
Registered & physical address used from 20 Nov 2013 to 05 Jul 2016
Address #2: Level 4, 30-34 Rathbone Street, Whangarei, 0110 New Zealand
Registered & physical address used from 16 Nov 2010 to 20 Nov 2013
Address #3: C/-aj & C Davies-colley, 204 Pipiwai Road, R D 6, Whangarei New Zealand
Physical & registered address used from 08 Mar 2007 to 16 Nov 2010
Address #4: C/- Tdc Sawmills, Union East Street, Whangarei
Registered & physical address used from 15 Jul 2003 to 08 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Tdc Business Trustee Limited Shareholder NZBN: 9429042264613 |
Whangarei 0110 New Zealand |
27 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Davies-colley, Clare |
Whangarei 0176 New Zealand |
06 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Davies-colley, Anthony James |
Rd 6 Whangarei 0176 New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | United Ventures Limited Shareholder NZBN: 9429032322927 Company Number: 2225119 |
Whangarei 0110 New Zealand |
11 Sep 2009 - 12 Jan 2018 |
Individual | Davies-colley, Anthony James |
Rd 6 Whangarei 0176 New Zealand |
15 Jul 2003 - 27 Jun 2016 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
15 Jul 2003 - 27 Jun 2016 |
Entity | United Carriers Limited Shareholder NZBN: 9429040666686 Company Number: 65309 |
15 Jul 2003 - 27 Jun 2010 | |
Entity | United Carriers Limited Shareholder NZBN: 9429040666686 Company Number: 65309 |
15 Jul 2003 - 27 Jun 2010 | |
Entity | United Ventures Limited Shareholder NZBN: 9429032322927 Company Number: 2225119 |
Whangarei 0110 New Zealand |
11 Sep 2009 - 12 Jan 2018 |
Individual | Davies-colley, Clare |
Rd 6 Whangarei 0176 New Zealand |
15 Jul 2003 - 27 Jun 2016 |
Anthony James Davies-colley - Director
Appointment date: 15 Jul 2003
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 12 Nov 2013
Clare Davies-colley - Director
Appointment date: 11 Jan 2018
Address: Whangarei, 0176 New Zealand
Address used since 11 Jan 2018
Ajit Balasingham - Director (Inactive)
Appointment date: 15 Jul 2003
Termination date: 10 Jan 2018
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 09 Nov 2009
Mark And Gina Trustees Limited
32 Rathbone Street
Wistrand Newtrax Limited
32 Rathbone Street
S G Hansen Trustees Limited
32 Rathbone Street
R Johnston Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Lister Farm (2012) Limited
32 Rathbone Street
G B Trustees (sirjay) Limited
32 Rathbone Street
Gb Trustees 2012/2013 Limited
32 Rathbone Street
Gb Trustees 2014 Limited
32 Rathbone Street
Gb Trustees 2015 Limited
32 Rathbone Street
Port Nikau Limited
32 Rathbone Street
R Johnston Trustee Limited
32 Rathbone Street