Shortcuts

Darcy N. Holdings Limited

Type: NZ Limited Company (Ltd)
9429039004154
NZBN
541958
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt
Other address (Address for Records) used since 01 Jul 1997
7 Aldersgate Grove
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 20 Nov 2020

Darcy N. Holdings Limited, a registered company, was launched on 11 Mar 1992. 9429039004154 is the number it was issued. This company has been managed by 4 directors: James Darcy Nicholas - an active director whose contract began on 11 Mar 1992,
Elaine Hana Marie Nicholas - an active director whose contract began on 11 Mar 1992,
Darcy Nicholas - an active director whose contract began on 26 Feb 1993,
Anne Jennifer Nicholas - an inactive director whose contract began on 11 Mar 1992 and was terminated on 29 Jul 2022.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 7 Aldersgate Grove, Stokes Valley, Lower Hutt, 5019 (registered address),
7 Aldersgate Grove, Stokes Valley, Lower Hutt, 5019 (physical address),
7 Aldersgate Grove, Stokes Valley, Lower Hutt, 5019 (service address),
69 Rutherford Street, Lower Hutt (other address) among others.
Darcy N. Holdings Limited had been using 69 Rutherford Street, Lower Hutt as their physical address until 20 Nov 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally we have the 3rd share allotment (34 shares 34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 02 Sep 2008 to 20 Nov 2020

Address #2: The Offices Of Kendons Chartered, Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 06 Aug 2004 to 02 Sep 2008

Address #3: 69 Rutherford Street, Lower Hutt

Registered address used from 10 Sep 2001 to 06 Aug 2004

Address #4: C/- The Offices Of Kendons Chartered Acc, 69 Rutherford Street, Lower Hutt, Wellington

Physical address used from 01 Jul 1997 to 06 Aug 2004

Address #5: 69 Rutherford Street, Lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 7 Aldersgate Grove, Stokes Valley, Lower Hutt

Registered address used from 15 Mar 1993 to 10 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Nicholas, Elaine Hana Marie Stokes Valley
Lower Hutt 5019

New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Nicholas, James Darcy Stokes Valley
Lower Hutt 5019

New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Nicholas, Darcy Stokes Valley
Lower Hutt 5019

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholas, Anne Jennifer Stokes Valley
Lower Hutt 5019

New Zealand
Directors

James Darcy Nicholas - Director

Appointment date: 11 Mar 1992

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 26 Aug 2008


Elaine Hana Marie Nicholas - Director

Appointment date: 11 Mar 1992

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 26 Aug 2008


Darcy Nicholas - Director

Appointment date: 26 Feb 1993

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 26 Aug 2008


Anne Jennifer Nicholas - Director (Inactive)

Appointment date: 11 Mar 1992

Termination date: 29 Jul 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 26 Aug 2008

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street