D & C Marketing Limited, a registered company, was started on 24 Feb 1998. 9429037906153 is the NZ business identifier it was issued. "Fish wholesaling" (ANZSIC F360410) is how the company has been categorised. The company has been run by 5 directors: David Gordon Coull - an active director whose contract began on 24 Feb 1998,
Elizabeth Letitia Martha Coull - an active director whose contract began on 31 Jul 2023,
Kevin Mark Mcdonnell - an inactive director whose contract began on 24 Feb 1998 and was terminated on 31 Jul 2023,
Mark Keith Allison - an inactive director whose contract began on 04 Jul 2017 and was terminated on 31 Jul 2023,
Charles Howard Shadbolt - an inactive director whose contract began on 24 Feb 1998 and was terminated on 17 Feb 2017.
Updated on 04 Jun 2025, the BizDb database contains detailed information about 1 address: P O Box 36148, Christchurch, 8014 (category: postal, registered).
D & C Marketing Limited had been using 64 Broad Street, Woolston, Christchurch as their registered address up to 01 Aug 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Other active addresses
Address #4: P O Box 36148, Christchurch, 8014 New Zealand
Postal address used from 21 Feb 2024
Previous addresses
Address #1: 64 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Feb 2010 to 01 Aug 2019
Address #2: 64 Broad Street, Woolston, Christchurch
Physical & registered address used from 30 Sep 2005 to 25 Feb 2010
Address #3: Staunton Street, Woolston, Christchurch
Registered address used from 12 Apr 2000 to 30 Sep 2005
Address #4: Staunton Street, Woolston, Christchurch
Physical address used from 25 Feb 1998 to 30 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Coull, David Gordon |
Merivale Christchurch 8014 New Zealand |
26 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Entity (NZ Limited Company) | Awakino Marketing Company Limited Shareholder NZBN: 9429037314187 |
Addington Christchurch 8024 New Zealand |
26 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Awakino Marketing Company Limited Shareholder NZBN: 9429037314187 Company Number: 1024505 |
Addington Christchurch 8024 New Zealand |
24 Feb 1998 - 26 Jul 2024 |
| Entity | Awakino Marketing Company Limited Shareholder NZBN: 9429037314187 Company Number: 1024505 |
Addington Christchurch 8024 New Zealand |
24 Feb 1998 - 26 Jul 2024 |
| Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
24 Feb 1998 - 31 Jul 2023 |
Ultimate Holding Company
David Gordon Coull - Director
Appointment date: 24 Feb 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Feb 2015
Elizabeth Letitia Martha Coull - Director
Appointment date: 31 Jul 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Jul 2023
Kevin Mark Mcdonnell - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 31 Jul 2023
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 22 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2011
Mark Keith Allison - Director (Inactive)
Appointment date: 04 Jul 2017
Termination date: 31 Jul 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 04 Jul 2017
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 17 Feb 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Feb 2010
Elastomer Products Limited
Epl
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
In Wool Limited
22 Kennaway Rd
Exercise Industry Association Limited
Unit 8 12 Broad Street
40 Degrees South Limited
Same As Registered Office
Chatham Island Food Company Limited
Flat 1
Cleall Enterprises Limited
Same As The Registered Office
D & C Seafood Limited
40 Ron Guthery Rd
North Sea Fish Imports Limited
Level 2, Building One
What A Catch (wholesale) Fishmarket Limited
18c St Albans Street