Shortcuts

Dencar Property Limited

Type: NZ Limited Company (Ltd)
9429038915611
NZBN
566140
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 24 Oct 2013

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Sullivan, Carol Juanita Stonefields
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sullivan, Denis George Stonefields
Auckland
1072
New Zealand
Directors

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

Nearby companies

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