Darcet Investments Limited was started on 20 Jul 1999 and issued an NZ business number of 9429037527938. The registered LTD company has been managed by 5 directors: Ian Clarke Blay Smith - an active director whose contract began on 03 Dec 1999,
Averill Lynette Smith - an active director whose contract began on 02 Dec 2016,
John Leslie Purvis - an inactive director whose contract began on 01 Mar 2014 and was terminated on 02 Dec 2016,
Jeffrey Wayne Purvis - an inactive director whose contract began on 03 Dec 1999 and was terminated on 01 Mar 2014,
Krishna Samy Pillay - an inactive director whose contract began on 20 Jul 1999 and was terminated on 03 Dec 1999.
According to our database (last updated on 10 Mar 2024), the company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, registered).
Until 26 Mar 2014, Darcet Investments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Smith, Ian Clarke Blay (an individual) located at Ilam, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Smith, Averill Lynette - located at Ilam, Christchurch.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 31 May 2011 to 26 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 02 Dec 2009 to 31 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 22 Jun 2006 to 02 Dec 2009
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 22 Jun 2006
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 21 Dec 1999 to 12 Apr 2000
Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 21 Dec 1999 to 22 Jun 2006
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 21 Dec 1999 to 21 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Ian Clarke Blay |
Ilam Christchurch 8041 New Zealand |
20 Jul 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Smith, Averill Lynette |
Ilam Christchurch 8041 New Zealand |
23 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purvis, Jeffrey Wayne |
Christchurch 8041 New Zealand |
20 Jul 1999 - 02 Apr 2014 |
Individual | Birdling, Susan Angela |
Ilam Christchurch 8041 New Zealand |
02 Apr 2014 - 26 Jan 2017 |
Individual | Purvis, John Leslie |
Rangiora 7475 New Zealand |
20 Jul 1999 - 26 Jan 2017 |
Ian Clarke Blay Smith - Director
Appointment date: 03 Dec 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Nov 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Nov 2010
Averill Lynette Smith - Director
Appointment date: 02 Dec 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Nov 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Dec 2016
John Leslie Purvis - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 02 Dec 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Mar 2014
Jeffrey Wayne Purvis - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 01 Mar 2014
Address: Christchurch, 8041 New Zealand
Address used since 20 Nov 2008
Krishna Samy Pillay - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 03 Dec 1999
Address: Auckland,
Address used since 20 Jul 1999
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1