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 22 Mar 2025, the BizDb data contains detailed information about 1 address: 48 Mcdougall Avenue, St Albans, Christchurch, 8014 (types include: registered, physical).
La Darcers Enterprises Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 15 Jun 2017.
Former names for this company, as we identified at BizDb, included: from 27 Oct 1993 to 08 Nov 2000 they were called Portable Buildings Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally the next share allocation (998 shares 99.8%) made up of 3 entities.
Principal place of activity
48 Mcdougall Avenue, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 14 Nov 2016 to 15 Jun 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 13 Jun 2012 to 14 Nov 2016
Address: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 06 Apr 2011 to 13 Jun 2012
Address: 48 Mcdougall Avenue, St Albans, Christchurch, 8014 New Zealand
Physical address used from 02 Jun 2009 to 15 Jun 2017
Address: 33 Poynder Ave, Christchurch 8014
Physical address used from 09 Jun 2008 to 02 Jun 2009
Address: 55 Ranfurley St, Christchurch
Physical & registered address used from 24 Apr 2007 to 24 Apr 2007
Address: Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch
Physical address used from 24 Apr 2007 to 09 Jun 2008
Address: Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch New Zealand
Registered address used from 24 Apr 2007 to 06 Apr 2011
Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch
Registered address used from 24 Apr 2007 to 24 Apr 2007
Address: 55 Ranfurly St, Christchurch
Physical address used from 04 Jun 2005 to 24 Apr 2007
Address: 53 Ranfurly St, St Albans, Christchurch
Physical address used from 30 Jul 2002 to 04 Jun 2005
Address: Pricewaterhouse Coopers, Level Ii Pricewaterhouse Bldg, 119 Armagh Street, Christchurch
Registered address used from 29 Jul 2002 to 24 Apr 2007
Address: 27 Clifford Avenue, Fonalton, Christchurch
Physical address used from 18 Jan 2002 to 30 Jul 2002
Address: 236b Main South Rd, Hornby, Christchurch
Physical address used from 18 Jan 2002 to 18 Jan 2002
Address: 236b Main South Rd, Hornby, Christchurch
Registered address used from 11 Jan 2002 to 29 Jul 2002
Address: 224 Annex Road, Christchurch
Physical address used from 12 Jun 2000 to 18 Jan 2002
Address: 224 Annex Road, Christchurch
Registered address used from 11 Jun 2000 to 11 Jan 2002
Address: 301a Blenheim Road, Christchurch
Physical address used from 02 Oct 1997 to 12 Jun 2000
Address: 301a Blenheim Road, Christchurch
Registered address used from 02 Oct 1997 to 11 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Botting, Philip James |
St Albans Christchurch New Zealand |
27 Oct 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Botting, Karen Lee |
St Albans Christchurch New Zealand |
27 Oct 1993 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Botting, Karen Lee |
St Albans Christchurch New Zealand |
27 Oct 1993 - |
Individual | Lancaster, Matthew John |
St Albans Christchurch 8014 New Zealand |
27 Jun 2019 - |
Individual | Botting, Philip James |
St Albans Christchurch New Zealand |
27 Oct 1993 - |
Karen Lee Botting - Director
Appointment date: 27 Oct 1993
Address: Christchurch, 8014 New Zealand
Address used since 31 May 2010
Philip James Botting - Director
Appointment date: 27 Oct 1993
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
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
C-lab Limited
80 Aikmans Road
Hq Group Limited
142 Leinster Road
Rsh Holdings Limited
169 Innes Road
Southern Hemisphere Proving Grounds Limited
36 Helmores Lane
Tadmor River Farm Limited
111 Mays Road
Templeton Pool Developments Limited
12a St Albans Street