Dc Weld Limited, a registered company, was incorporated on 28 Jun 2000. 9429037213411 is the New Zealand Business Number it was issued. "Welding repair service" (ANZSIC S942965) is how the company has been categorised. This company has been run by 4 directors: Daniel Barry - an active director whose contract began on 04 Aug 2022,
Joseph Barry - an inactive director whose contract began on 04 Aug 2022 and was terminated on 01 Jan 2023,
Ronald Patrick Barry - an inactive director whose contract began on 28 Jun 2000 and was terminated on 04 Aug 2022,
Joseph Patrick Barry - an inactive director whose contract began on 24 Oct 2013 and was terminated on 23 Feb 2017.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Markedo Place, Papakura, Papakura, 2110 (type: physical, registered).
Dc Weld Limited had been using Level 1, 36 Galway Street, Onehunga, Auckland as their registered address up to 31 Jul 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 800 shares (80%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (20%).
Principal place of activity
7 Markedo Place, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address: Level 1, 36 Galway Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 17 Jul 2015 to 31 Jul 2020
Address: Level 1, 36 Galway Street,, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 08 Jul 2014 to 17 Jul 2015
Address: 1st Floor, 36 Galway Street, Onehunga, Auckland New Zealand
Registered address used from 28 Feb 2008 to 08 Jul 2014
Address: 21 Beachlands Raod, Beachlands, Auckland
Registered address used from 23 May 2005 to 28 Feb 2008
Address: 21 Beachlands Road, Beachlands, Auckland New Zealand
Physical address used from 23 May 2005 to 08 Jul 2014
Address: 55 First View Ave, Beachlands
Registered & physical address used from 28 Jun 2000 to 23 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Barry, Daniel |
Papakura Papakura 2110 New Zealand |
04 Aug 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Barry, Joseph |
Rd 3 Hunua 2583 New Zealand |
04 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry, Ronald Patrick |
Papakura Papakura 2110 New Zealand |
27 Feb 2017 - 04 Aug 2022 |
Individual | Barry, Ron |
Papakura Auckland 2110 New Zealand |
28 Jun 2000 - 27 Feb 2017 |
Daniel Barry - Director
Appointment date: 04 Aug 2022
Address: Papakura, Papakura, 2110 New Zealand
Address used since 04 Aug 2022
Joseph Barry - Director (Inactive)
Appointment date: 04 Aug 2022
Termination date: 01 Jan 2023
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 04 Aug 2022
Ronald Patrick Barry - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 04 Aug 2022
Address: Papakura, Papakura, 2110 New Zealand
Address used since 23 Jul 2020
Address: Papakura, Auckland, 2110 New Zealand
Address used since 09 Jul 2015
Joseph Patrick Barry - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 23 Feb 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 24 Oct 2013
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street
Asm Engineering Limited
Flat 12, 68 Olsen Avenue
Auckland Welding School Limited
Suite 1, 50 Andrew Baxter Drive
D & D Engineering Works Limited
4 Radnor Road
D & T Limited
161c Marua Road
Puhoi Welding & Engineering Services Limited
1st Floor Accounting House
Topweld Engineering Limited
21 Mont Le Grand Road