Donco Services Limited, a registered company, was registered on 24 Aug 1988. 9429039416438 is the NZ business number it was issued. This company has been managed by 3 directors: Shane Leslie Prescott - an active director whose contract started on 03 Dec 2021,
David John Paterson - an inactive director whose contract started on 24 Aug 1988 and was terminated on 12 Mar 2024,
Jacqueline Lee Paterson - an inactive director whose contract started on 24 Aug 1988 and was terminated on 13 Jun 2010.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address).
Donco Services Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address until 02 May 2024.
Previous names for the company, as we managed to find at BizDb, included: from 24 Aug 1988 to 07 Feb 1996 they were called Paterson Motor Services (Christchurch) Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 28 Apr 2021 to 02 May 2024
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 10 Jul 2020 to 28 Apr 2021
Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Registered address used from 21 Apr 2010 to 10 Jul 2020
Address #4: C/o Kendons Canterbury, Securities House, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 21 Apr 2010
Address #5: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 10 Jul 2020
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 22 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Prescott, Jennifer Susanne |
Casebrook Christchurch 8051 New Zealand |
10 Dec 2021 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Prescott, Shane Leslie |
Casebrook Christchurch 8051 New Zealand |
10 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mortlocks Trustees Limited Shareholder NZBN: 9429035343738 Company Number: 1523493 |
Ilam Christchurch 8041 New Zealand |
23 Apr 2014 - 04 Apr 2024 |
Entity | Mortlocks Trustees Limited Shareholder NZBN: 9429035343738 Company Number: 1523493 |
Ilam Christchurch 8041 New Zealand |
23 Apr 2014 - 04 Apr 2024 |
Individual | Paterson, David John |
Christchurch |
28 Apr 2005 - 04 Apr 2024 |
Individual | Paterson, David John |
Christchurch |
28 Apr 2005 - 04 Apr 2024 |
Individual | Paterson, David John |
Christchurch |
28 Apr 2005 - 04 Apr 2024 |
Individual | Paterson, David John |
Christchurch |
28 Apr 2005 - 04 Apr 2024 |
Individual | Paterson, David John |
Christchurch |
24 Aug 1988 - 04 Apr 2024 |
Individual | Paterson, Jacqueline Lee |
Christchurch |
24 Aug 1988 - 05 Aug 2010 |
Individual | Paterson, Jacqueline Lee |
Christchurch |
28 Apr 2005 - 05 Aug 2010 |
Individual | Craze, Derek John |
Christchurch New Zealand |
28 Apr 2005 - 23 Apr 2014 |
Shane Leslie Prescott - Director
Appointment date: 03 Dec 2021
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 03 Dec 2021
David John Paterson - Director (Inactive)
Appointment date: 24 Aug 1988
Termination date: 12 Mar 2024
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 14 Apr 2010
Jacqueline Lee Paterson - Director (Inactive)
Appointment date: 24 Aug 1988
Termination date: 13 Jun 2010
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 14 Apr 2010
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road