D & T Finance Limited, a registered company, was launched on 02 Jun 2000. 9429037238414 is the number it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. This company has been managed by 2 directors: Daniel Peter Cropp - an active director whose contract began on 02 Jun 2000,
Anthony Norman Wilson - an inactive director whose contract began on 02 Jun 2000 and was terminated on 01 Oct 2004.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 107 Puriri Street, Riccarton, Christchurch, 8041 (category: physical, service).
D & T Finance Limited had been using 20A Aberdeen Road, Prebbleton, Prebbleton as their registered address up until 09 Oct 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
107 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 20a Aberdeen Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered address used from 03 Nov 2010 to 09 Oct 2015
Address #2: 20a Aberdeen Road, Prebbleton, Prebbleton, 7604 New Zealand
Physical address used from 03 Nov 2010 to 14 Oct 2016
Address #3: 36 Ranchod Tce, Pukekohe New Zealand
Physical & registered address used from 22 Sep 2009 to 03 Nov 2010
Address #4: Unit K Ellerslie Business Centre, 97 -101 Main Highway, Ellerslie, Auckland
Registered & physical address used from 31 Oct 2008 to 22 Sep 2009
Address #5: Unit 3 117 Cascades Rd, Pakuranga, Auckland
Registered & physical address used from 04 Nov 2005 to 31 Oct 2008
Address #6: Botany Terraces, 301 Botany Rd, Howick, Auckland
Registered & physical address used from 08 Sep 2002 to 04 Nov 2005
Address #7: 2/125 Ngapuhi Rd, Remuera, Auckland
Registered address used from 23 Jul 2001 to 08 Sep 2002
Address #8: Shop 10-10 Aylesbury Street, Westfield Shopping Town, Pakuranga, Auckland
Physical address used from 02 Jun 2000 to 08 Sep 2002
Address #9: 2/125 Ngapuhi Rd, Remuera, Auckland
Physical address used from 02 Jun 2000 to 02 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cropp, Gail Lynette |
Riccarton Christchurch 8041 New Zealand |
28 Oct 2005 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Cropp, Daniel Peter |
Riccarton Christchurch 8041 New Zealand |
02 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Anthony Norman |
Epsom Auckland |
02 Jun 2000 - 28 Oct 2005 |
Daniel Peter Cropp - Director
Appointment date: 02 Jun 2000
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 03 Jun 2015
Anthony Norman Wilson - Director (Inactive)
Appointment date: 02 Jun 2000
Termination date: 01 Oct 2004
Address: Panmure, Auckland,
Address used since 24 Jul 2004
Third Wave Up Limited
84 Puriri Street
A Taste Of New Zealand Limited
84 Puriri Street
Blackbond Trustees Limited
76a Puriri Street
Cumove Limited
88a Clyde Road
Conner Operating Group Limited
58 Puriri Street
Waingawa Forest Corporation Limited
58 Puriri Street
Adair Mortgages Limited
9 Wilfrid Street
Axico 2020 Limited
23 Straven Road
Business Insurance Limited
Level 1- 136 Ilam Road
Gj Harkerss & Associates Limited
Level 1, 303b Blenheim Road
Jd Life Limited
Level 1, 46 Archeron Drive
Peter Gallagher Limited
70a Puriri Street