Dancy Family Company Limited, a registered company, was incorporated on 08 Mar 1996. 9429038358166 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been managed by 5 directors: Norman Kenneth Dancy - an active director whose contract began on 08 Mar 1996,
Michael Lawrence Taylor - an active director whose contract began on 02 May 2005,
Selma Claire Dancy - an active director whose contract began on 07 Feb 2008,
Nicholas James Porter - an inactive director whose contract began on 08 Mar 1996 and was terminated on 02 May 2005,
Kerry Charles Goldstone - an inactive director whose contract began on 08 Mar 1996 and was terminated on 10 Feb 2004.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 133237, Eastridge, Auckland, 1146 (types include: postal, office).
Dancy Family Company Limited had been using 9 Bladon Terrace, Ngaio, Wellinton as their registered address up until 10 Jan 2013.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 1166 East Coast Road, Auckland, 0794 New Zealand
Office address used from 19 Nov 2019
Address #5: 1166 East Coast Road, Rd 4, Albany, 0794 New Zealand
Delivery address used from 19 Nov 2019
Principal place of activity
1166 East Coast Road, Auckland, 0794 New Zealand
Previous addresses
Address #1: 9 Bladon Terrace, Ngaio, Wellinton, 6035 New Zealand
Registered address used from 30 Nov 2010 to 10 Jan 2013
Address #2: 9 Bladon Terrace, Ngaio, Wellinton, 6035 New Zealand
Physical address used from 30 Nov 2010 to 12 Nov 2013
Address #3: 9 Bladon Terrace, Ngaio, Wellinton 6004 New Zealand
Registered & physical address used from 09 Jun 2006 to 30 Nov 2010
Address #4: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)
Physical & registered address used from 13 May 2005 to 09 Jun 2006
Address #5: Chamberlains, Level 9 Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland
Registered address used from 11 Apr 2000 to 13 May 2005
Address #6: Chamberlains, Level 9 Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland
Physical address used from 08 Mar 1996 to 13 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 13 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Taylor, Michael Lawrence |
Naenae Wellington 5011 New Zealand |
24 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dancy, Selma Claire |
Rd4 Albany 0794 New Zealand |
09 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldstone, Kerry Charles |
Epsom |
08 Mar 1996 - 24 Jan 2006 |
Individual | Pearce, Grant Rodney |
Rd4 Albany Auckland |
24 Jan 2006 - 27 Jun 2010 |
Individual | Porter, Nicholas James |
Devonport |
08 Mar 1996 - 27 Jun 2010 |
Norman Kenneth Dancy - Director
Appointment date: 08 Mar 1996
Address: Rd 4, Albany, 0794 New Zealand
Address used since 31 Dec 2012
Michael Lawrence Taylor - Director
Appointment date: 02 May 2005
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 11 Jan 2016
Selma Claire Dancy - Director
Appointment date: 07 Feb 2008
Address: Rd 4, Albany, 0794 New Zealand
Address used since 31 Dec 2012
Nicholas James Porter - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 02 May 2005
Address: Devonport,
Address used since 08 Mar 1996
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 10 Feb 2004
Address: Epsom,
Address used since 08 Mar 1996
Lucent Communication Limited
1186 East Coast Road
Raptor Distributors Limited
1190 East Coast Road
Roofing Works Services Limited
1158 East Coast Road
Sundew Enterprises Limited
1201 East Coast Road
Mundy Dental Services Limited
1233 East Coast Road
M Power Trustee Limited
1233 East Coast Road
Beejay Browns Bay Limited
13 Helen Ryburn Place
Bigcat Trading Limited
71 Travis View Drive
Corinthian Development Limited
32 Harrowglen Drive
Lucas Trading Company Limited
155 Wright Road
Me & Mike Limited
1008c East Coast Road
Sea Vista Holdings Limited
98 Lonely Track Road