Shortcuts

Destination Conference Management Service Limited

Type: NZ Limited Company (Ltd)
9429038527784
NZBN
666087
Company Number
Registered
Company Status
63683477
GST Number
No Abn Number
Australian Business Number
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
84 Grendon Street
Maori Hill
Dunedin 9010
New Zealand
Physical & service address used since 19 Jul 2016
84 Grendon Street
Maori Hill
Dunedin 9010
New Zealand
Delivery & office address used since 03 Jul 2019
84 Grendon Street
Maori Hill
Dunedin 9010
New Zealand
Registered address used since 11 Jul 2019

Destination Conference Management Service Limited, a registered company, was registered on 19 Dec 1994. 9429038527784 is the number it was issued. "Administrative service nec" (ANZSIC N729905) is how the company is classified. This company has been run by 2 directors: Patricia Elizabeth Mary Johnston - an active director whose contract started on 19 Dec 1994,
Kerry Therese Buchan - an inactive director whose contract started on 19 Dec 1994 and was terminated on 01 Feb 2002.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 84 Grendon Street, Maori Hill, Dunedin, 9010 (types include: registered, office).
Destination Conference Management Service Limited had been using Level 1, 1 Dowling St, Dunedin as their registered address up to 11 Jul 2019.
More names for this company, as we found at BizDb, included: from 19 Dec 1994 to 09 Sep 2010 they were named Dunedin Conference Management Service Limited.
A single entity owns all company shares (exactly 600 shares) - Johnston, Patricia Elizabeth Mary - located at 9010, Dunedin.

Addresses

Principal place of activity

84 Grendon Street, Maori Hill, Dunedin, 9010 New Zealand


Previous addresses

Address #1: Level 1, 1 Dowling St, Dunedin, 9054 New Zealand

Registered address used from 19 Jul 2016 to 11 Jul 2019

Address #2: Level 2, 2 Dowling St, Dunedin, 9054 New Zealand

Registered address used from 11 Jul 2014 to 19 Jul 2016

Address #3: Level 2, 2 Dowling St, Dunedin, 9054 New Zealand

Registered address used from 20 Jun 2008 to 11 Jul 2014

Address #4: Level 2, 2 Dowling St, Dunedin New Zealand

Physical address used from 20 Jun 2008 to 19 Jul 2016

Address #5: 49 Vogel St, Dunedin

Physical & registered address used from 30 Oct 2006 to 20 Jun 2008

Address #6: Level 1, Queens Garden Court, 3 Crawford Street, Dunedin

Physical address used from 02 Sep 1998 to 30 Oct 2006

Address #7: First Floor, 110 Moray Place, Dunedin

Registered address used from 02 Sep 1998 to 30 Oct 2006

Address #8: First Floor, 110 Moray Place, Dunedin

Physical address used from 02 Sep 1998 to 02 Sep 1998

Contact info
64 27 2159807
04 Jul 2023
64 03 4640946
03 Jul 2020 Phone
pat@dcms.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.dcms.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Individual Johnston, Patricia Elizabeth Mary Dunedin
Directors

Patricia Elizabeth Mary Johnston - Director

Appointment date: 19 Dec 1994

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Jan 1997


Kerry Therese Buchan - Director (Inactive)

Appointment date: 19 Dec 1994

Termination date: 01 Feb 2002

Address: Dunedin,

Address used since 19 Dec 1994

Nearby companies

The Muscle Mechanics Limited
9 Dowling Street

Fhm Holdings Limited
Suite 2, 2 Dowling Street

Forest And Harvesting Managers Limited
Suite 2, 2 Dowling Street

Milford House Limited
18 Dowling Street

Beaute Wellington Limited
28 Dowling Street

Drumsara Wines Limited
L4/151-155 Princess Street

Similar companies

Environmental Services Australasia Limited
Mccombe & Co

Flat21 Limited
21 Eglinton Road

Gigatownwanaka Limited
21 Brownston Street

Mana Central Otago Limited
12 Marewa Street

Mental Wealth Limited
2429 Switzers Road

Playfair Trustee Limited
63 Playfair Street