Dcsm Property Services Limited was registered on 06 Aug 1986 and issued a New Zealand Business Number of 9429039702517. The removed LTD company has been supervised by 3 directors: David Charles Padfield - an active director whose contract started on 06 Aug 1986,
Susan Marie Padfield - an inactive director whose contract started on 06 Aug 1986 and was terminated on 14 May 2015,
Adrian John Padfield - an inactive director whose contract started on 06 Aug 1986 and was terminated on 01 Feb 1994.
As stated in BizDb's data (last updated on 25 Jul 2023), this company filed 1 address: 23D Moorfield Road, Rd 2, Te Kauwhata, 3782 (types include: postal, office).
Up until 12 Mar 2018, Dcsm Property Services Limited had been using 23 Springside Drive, Flat Bush, Auckland as their physical address.
BizDb found past names used by this company: from 06 Aug 1986 to 15 Jan 2002 they were called Andersons Home Appliances Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Padfield, Dave (an individual) located at Rd2, Te Kauwhata postcode 3782. Dcsm Property Services Limited is categorised as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 23d Moorfield Road, Rd 2, Te Kauwhata, 3782 New Zealand
Postal address used from 13 Apr 2021
Principal place of activity
23 Springside Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: 23 Springside Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 10 Mar 2016 to 12 Mar 2018
Address #2: 23 Springside Drive, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 10 Mar 2016 to 13 Mar 2018
Address #3: 52 Calluna Crescent, Totara Heights, Auckland, 2105 New Zealand
Physical & registered address used from 12 Mar 2014 to 10 Mar 2016
Address #4: 60 Kapiara Rd, Rd2, Papakura New Zealand
Physical address used from 19 Feb 2003 to 12 Mar 2014
Address #5: 60 Kaipara Rd, Rd2, Papakura New Zealand
Registered address used from 19 Feb 2003 to 12 Mar 2014
Address #6: 330a Hillsborough Road, Hillsborough
Registered address used from 30 Jun 1998 to 19 Feb 2003
Address #7: 330a Hillsborough Road, Hillsborough
Physical address used from 01 Jul 1997 to 19 Feb 2003
Address #8: 991 Dominion Road, Mt Roskill
Registered address used from 08 Mar 1996 to 30 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Padfield, Dave |
Rd2 Te Kauwhata 3782 New Zealand |
12 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Padfield, Susan |
Auckland Auckland, 1730 New Zealand |
12 Feb 2004 - 02 Mar 2018 |
David Charles Padfield - Director
Appointment date: 06 Aug 1986
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 05 Apr 2017
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 02 Mar 2018
Susan Marie Padfield - Director (Inactive)
Appointment date: 06 Aug 1986
Termination date: 14 May 2015
Address: Papakura, Auckland, 2582 New Zealand
Address used since 01 Mar 2012
Adrian John Padfield - Director (Inactive)
Appointment date: 06 Aug 1986
Termination date: 01 Feb 1994
Address: Hillsborough, Auckland,
Address used since 06 Aug 1986
Jian Yun Limited
39 Clady Drive
Ronsel Investments Limited
37 Clady Drive
D&k International Limited
42 Clady Drive
L&y International Trade Limited
33 Clady Drive
Mv International Limited
36 Clady Drive
Rodal Limited
15 Springside Drive
4t Homes Limited
3 Cahir Place
Chang Investment Limited
6 Creeve Place
Cynz Investment Limited
48 Springside Drive
S & L Enterprises Limited
8 Coolaghy Drive
The Jiang & Hou Investment Limited
21coolaghy Drive
Transcend Investment Limited
15 Listack Drive