Dap Company Limited was registered on 26 Jun 2001 and issued a number of 9429036859238. The registered LTD company has been supervised by 6 directors: Paul Le Gros - an active director whose contract began on 09 Mar 2018,
Dean Patrick Mccashin - an active director whose contract began on 03 May 2023,
Paul Donald Le Gros - an inactive director whose contract began on 09 Mar 2018 and was terminated on 03 May 2023,
Phillip James Smith - an inactive director whose contract began on 09 Mar 2018 and was terminated on 22 Nov 2022,
Terence Michael Mccashin - an inactive director whose contract began on 11 Oct 2013 and was terminated on 09 Mar 2018.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Up to 19 Oct 2018, Dap Company Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 755 shares are held by 1 entity, namely:
Mccashin, Dean Patrick (an individual) located at Stoke, Nelson.
The 2nd group consists of 1 shareholder, holds 24.5% shares (exactly 245 shares) and includes
Roc Mac Limited - located at Wellington Central, Wellington.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Feb 2015 to 19 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Nov 2012 to 09 Feb 2015
Address: 660 Main Road Stoke, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 07 Feb 2011 to 15 Nov 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Physical & registered address used from 09 Oct 2006 to 07 Feb 2011
Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 26 Jun 2001 to 09 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 755 | |||
Individual | Mccashin, Dean Patrick |
Stoke Nelson New Zealand |
26 Jun 2001 - |
Shares Allocation #2 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Roc Mac Limited Shareholder NZBN: 9429032002850 |
Wellington Central Wellington 6011 New Zealand |
21 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Voice, Todd |
R D 1 Christchurch |
26 Jun 2001 - 21 Nov 2005 |
Paul Le Gros - Director
Appointment date: 09 Mar 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Mar 2018
Dean Patrick Mccashin - Director
Appointment date: 03 May 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 May 2023
Paul Donald Le Gros - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 03 May 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Mar 2018
Phillip James Smith - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 22 Nov 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Mar 2018
Terence Michael Mccashin - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 09 Mar 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 01 Oct 2014
Dean Patrick Mccashin - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 11 Oct 2013
Address: Stoke, Nelson,
Address used since 24 Aug 2009
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House