Shortcuts

Dancan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039286055
NZBN
446894
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 13 May 2013

Dancan Holdings Limited was incorporated on 12 Sep 1989 and issued a number of 9429039286055. The registered LTD company has been supervised by 2 directors: Darryl Andrew Nicholson - an active director whose contract started on 12 Sep 1989,
Carol Anne Nicholson - an inactive director whose contract started on 12 Sep 1989 and was terminated on 31 Mar 2003.
According to our database (last updated on 02 May 2024), this company registered 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: registered, physical).
Until 13 May 2013, Dancan Holdings Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their physical address.
BizDb identified other names for this company: from 23 Feb 1998 to 29 Jul 2008 they were named Nicholson Protective Coatings Limited, from 12 Sep 1989 to 23 Feb 1998 they were named Nicholsons Abrasive Blasting & Painting Company Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Nicholson, Darryl Andrew (an individual) located at Nelson, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Nicholson, Carol Anne - located at Nelson, Nelson.

Addresses

Previous addresses

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 24 May 2010 to 13 May 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 24 May 2010

Address: 9 Buxton Square, Nelson

Registered address used from 26 Jun 1997 to 18 Apr 2004

Address: C/-richards Woodhouse, Chartered Accountants, Clearmount House, 9 Buxton Sq, Nelson

Physical address used from 26 Jun 1997 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Nicholson, Darryl Andrew Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Nicholson, Carol Anne Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Shaun Anthony Nelson
Individual Nicholson, Dane Andrew Nelson
Directors

Darryl Andrew Nicholson - Director

Appointment date: 12 Sep 1989

Address: Nelson 7010, Nelson, 7010 New Zealand

Address used since 28 Apr 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 22 Mar 2018


Carol Anne Nicholson - Director (Inactive)

Appointment date: 12 Sep 1989

Termination date: 31 Mar 2003

Address: Nelson,

Address used since 12 Sep 1989

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street