Densem Contractors Limited, a registered company, was incorporated on 24 Feb 2000. 9429037350338 is the number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company was categorised. The company has been supervised by 3 directors: Peter Willis Densem - an active director whose contract started on 24 Feb 2000,
Ian Bruce Densem - an active director whose contract started on 24 Feb 2000,
Matthew Thomas Densem - an active director whose contract started on 16 Jun 2023.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 267 Bealey Road, Rd 3, Leeston, 7683 (delivery address),
267 Bealey Road, Rd 3, Leeston, 7683 (postal address),
267 Bealey Road, Rd 3, Leeston, 7683 (office address),
Bealey Road, Southbridge (other address) among others.
Densem Contractors Limited had been using 5A Waterholes Road, Springston as their registered address until 24 Nov 2004.
A total of 1000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 249 shares (24.9%). Finally we have the third share allocation (240 shares 24%) made up of 2 entities.
Principal place of activity
267 Bealey Road, Rd 3, Leeston, 7683 New Zealand
Previous addresses
Address #1: 5a Waterholes Road, Springston
Registered address used from 03 Oct 2002 to 24 Nov 2004
Address #2: Brown Arrow Farm, Glasseys Road, Rd 2, Leeston
Registered address used from 12 Apr 2000 to 03 Oct 2002
Address #3: Brown Arrow Farm, Glasseys Road, Rd 2, Leeston
Registered address used from 21 Mar 2000 to 12 Apr 2000
Address #4: 5a Waterholes Road, Springston
Physical address used from 21 Mar 2000 to 24 Nov 2004
Address #5: Brown Arrow Farm, Glasseys Road, Rd 2, Leeston
Physical address used from 21 Mar 2000 to 21 Mar 2000
Address #6: Broad Arrow Farm, Glasseys Road, R D 2, Leeston
Physical address used from 21 Mar 2000 to 21 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Densem, Peter Willis |
Rd 4 Christchurch 7674 New Zealand |
24 Feb 2000 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Saunders, Geoffrey Childers |
Rd 4 Christchurch 7674 New Zealand |
11 Apr 2014 - |
Individual | Densem, Henrietta Johanna |
Rd 4 Christchurch 7674 New Zealand |
11 Apr 2014 - |
Individual | Densem, Peter Willis |
Rd 4 Christchurch 7674 New Zealand |
24 Feb 2000 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Densem, Tarryn Lynette |
Rd 1 Darfield 7571 New Zealand |
07 Jul 2023 - |
Director | Densem, Matthew Thomas |
Rd 1 Darfield 7571 New Zealand |
07 Jul 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Densem, Matthew Thomas |
Rd 1 Darfield 7571 New Zealand |
07 Jul 2023 - |
Shares Allocation #5 Number of Shares: 490 | |||
Individual | Densem, Elish Elizabeth |
Canterbury 7683 New Zealand |
08 Oct 2014 - |
Individual | Densem, Ian Bruce |
Southbridge New Zealand |
24 Feb 2000 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Densem, Ian Bruce |
Southbridge New Zealand |
24 Feb 2000 - |
Peter Willis Densem - Director
Appointment date: 24 Feb 2000
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 30 Sep 2009
Ian Bruce Densem - Director
Appointment date: 24 Feb 2000
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 30 Sep 2009
Matthew Thomas Densem - Director
Appointment date: 16 Jun 2023
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 16 Jun 2023
Densem Contracting (2010) Limited
Bealey Road
David Bell Daffodils Limited
44 Bluetts Road
Crd Contracting Limited
66 High Street
De Bruin Contractors Limited
Old Tai Tapu Rd
Gmh Technologies Limited
15 Yukon Place
Jb Earthmoving & Contracting Limited
11 Country Palms Drive
Nor West Racing Limited
8 Prairie Place
Steve Reardon Contracting Limited
7 Cicada Place