Shortcuts

La Darcers Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038713934
NZBN
623795
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
48 Mcdougall Avenue
St Albans
Christchurch 8014
New Zealand
Physical address used since 15 Jun 2017
70 Scarborough Road
Scarborough
Christchurch 8081
New Zealand
Registered & service address used since 16 Jun 2025


La Darcers Enterprises Limited, a registered company, was started on 27 Oct 1993. 9429038713934 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been classified. This company has been run by 3 directors: Karen Lee Botting - an active director whose contract began on 27 Oct 1993,
Philip James Botting - an active director whose contract began on 27 Oct 1993,
David John Taylor - an inactive director whose contract began on 27 Oct 1993 and was terminated on 01 Dec 1998.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 70 Scarborough Road, Scarborough, Christchurch, 8081 (registered address),
70 Scarborough Road, Scarborough, Christchurch, 8081 (service address),
48 Mcdougall Avenue, St Albans, Christchurch, 8014 (physical address).
La Darcers Enterprises Limited had been using 48 Mcdougall Avenue, St Albans, Christchurch as their registered address up to 16 Jun 2025.
Other names used by the company, as we found at BizDb, included: from 27 Oct 1993 to 08 Nov 2000 they were named Portable Buildings Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the next share allotment (998 shares 99.8 per cent) made up of 3 entities.

Addresses

Principal place of activity

48 Mcdougall Avenue, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 48 Mcdougall Avenue, St Albans, Christchurch, 8014 New Zealand

Registered & service address used from 15 Jun 2017 to 16 Jun 2025

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Nov 2016 to 15 Jun 2017

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 13 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 06 Apr 2011 to 13 Jun 2012

Address #5: 48 Mcdougall Avenue, St Albans, Christchurch, 8014 New Zealand

Physical address used from 02 Jun 2009 to 15 Jun 2017

Address #6: 33 Poynder Ave, Christchurch 8014

Physical address used from 09 Jun 2008 to 02 Jun 2009

Address #7: 55 Ranfurley St, Christchurch

Physical & registered address used from 24 Apr 2007 to 24 Apr 2007

Address #8: Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch

Physical address used from 24 Apr 2007 to 09 Jun 2008

Address #9: Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch New Zealand

Registered address used from 24 Apr 2007 to 06 Apr 2011

Address #10: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch

Registered address used from 24 Apr 2007 to 24 Apr 2007

Address #11: 55 Ranfurly St, Christchurch

Physical address used from 04 Jun 2005 to 24 Apr 2007

Address #12: 53 Ranfurly St, St Albans, Christchurch

Physical address used from 30 Jul 2002 to 04 Jun 2005

Address #13: Pricewaterhouse Coopers, Level Ii Pricewaterhouse Bldg, 119 Armagh Street, Christchurch

Registered address used from 29 Jul 2002 to 24 Apr 2007

Address #14: 27 Clifford Avenue, Fonalton, Christchurch

Physical address used from 18 Jan 2002 to 30 Jul 2002

Address #15: 236b Main South Rd, Hornby, Christchurch

Physical address used from 18 Jan 2002 to 18 Jan 2002

Address #16: 236b Main South Rd, Hornby, Christchurch

Registered address used from 11 Jan 2002 to 29 Jul 2002

Address #17: 224 Annex Road, Christchurch

Physical address used from 12 Jun 2000 to 18 Jan 2002

Address #18: 224 Annex Road, Christchurch

Registered address used from 11 Jun 2000 to 11 Jan 2002

Address #19: 301a Blenheim Road, Christchurch

Physical address used from 02 Oct 1997 to 12 Jun 2000

Address #20: 301a Blenheim Road, Christchurch

Registered address used from 02 Oct 1997 to 11 Jun 2000

Contact info
64 27 274777631
Phone
64 27 4777631
Phone
phil.b@gaharris.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 Jun 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Botting, Philip James Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Botting, Karen Lee Scarborough
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Botting, Karen Lee Scarborough
Christchurch
8081
New Zealand
Individual Lancaster, Matthew John Scarborough
Christchurch
8081
New Zealand
Individual Botting, Philip James Scarborough
Christchurch
8081
New Zealand
Directors

Karen Lee Botting - Director

Appointment date: 27 Oct 1993

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 06 Jun 2025

Address: Christchurch, 8014 New Zealand

Address used since 31 May 2010


Philip James Botting - Director

Appointment date: 27 Oct 1993

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 06 Jun 2025

Address: Christchurch, 8014 New Zealand

Address used since 31 May 2010


David John Taylor - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 01 Dec 1998

Address: 108 Park Terrace, Christchurch,

Address used since 27 Oct 1993

Nearby companies

Not Yard Investments Limited
53 Browns Road

M&jj Limited
53 Browns Road

Draytons Limited
53 Browns Road

Tera Investments (2010) Limited
44 Mcdougall Avenue

Sarlat Investments Limited
44 Mcdougall Ave,

Branthwaite Consulting Limited
47 Mcdougall Avenue

Similar companies

C-lab Limited
80 Aikmans Road

Hq Group Limited
142 Leinster Road

Oak Computers (n.z.) Limited
120 Heaton Street

Rsh Holdings Limited
169 Innes Road

Tadmor River Farm Limited
111 Mays Road

Templeton Pool Developments Limited
12a St Albans Street