Dencar Property Limited, a registered company, was launched on 28 Oct 1992. 9429038915611 is the NZBN it was issued. This company has been supervised by 3 directors: Denis George Sullivan - an active director whose contract started on 04 Dec 1992,
Carol Juanita Sullivan - an active director whose contract started on 04 Dec 1992,
Donald Keith Cleaver - an inactive director whose contract started on 27 Oct 1992 and was terminated on 04 Dec 1992.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Dencar Property Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address until 24 Oct 2013.
Past names used by the company, as we established at BizDb, included: from 28 Oct 1992 to 07 Dec 1992 they were called Shaleen Corporation Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 14 Oct 2009 to 24 Oct 2013
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 04 Oct 1999 to 14 Oct 2009
Address: C/o Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 14 Oct 2009
Address: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address: 8 Rangawai Road, Titirangi, Auckland
Registered address used from 21 Oct 1993 to 04 Oct 1999
Address: 8 Rangawai Road E, Titirangi, Auckland
Registered address used from 31 Mar 1993 to 21 Oct 1993
Address: Suite 5 1st Floor Renault House, 22 New North Road, Eden Terrace, Auckland
Registered address used from 31 Mar 1993 to 31 Mar 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sullivan, Carol Juanita |
Stonefields Auckland 1072 New Zealand |
21 Oct 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sullivan, Denis George |
Stonefields Auckland 1072 New Zealand |
21 Oct 2003 - |
Denis George Sullivan - Director
Appointment date: 04 Dec 1992
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 14 Oct 2013
Carol Juanita Sullivan - Director
Appointment date: 04 Dec 1992
Address: Stonefields, Auckland, 1071 New Zealand
Address used since 14 Oct 2013
Donald Keith Cleaver - Director (Inactive)
Appointment date: 27 Oct 1992
Termination date: 04 Dec 1992
Address: Titirangi, Auckland,
Address used since 27 Oct 1992
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road