Shortcuts

Denstock Limited

Type: NZ Limited Company (Ltd)
9429039736482
NZBN
305194
Company Number
Registered
Company Status
Current address
Level 5, 79 Cashel Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Jul 2018

Denstock Limited, a registered company, was started on 21 May 1986. 9429039736482 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Fergus Stephens - an active director whose contract began on 01 Apr 2007,
Donald James Milne - an active director whose contract began on 01 Apr 2007,
Roger Martin Stockton - an inactive director whose contract began on 18 Jun 1991 and was terminated on 01 Apr 2014,
Allison Mary Stockton - an inactive director whose contract began on 15 Mar 2006 and was terminated on 01 Apr 2014,
Geoffrey Charles Denny - an inactive director whose contract began on 18 Feb 1993 and was terminated on 13 Mar 2006.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: Level 5, 79 Cashel Street, Christchurch, 8011 (category: registered, physical).
Denstock Limited had been using Level 3, 62 Worcester Blvd, Christchurch as their physical address until 06 Jul 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 21 May 1986 to 24 Jun 2013 they were named Denstock Corporation Limited.
A total of 501358 shares are allotted to 7 shareholders (4 groups). The first group includes 250678 shares (50%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Finally the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 62 Worcester Blvd, Christchurch, 8013 New Zealand

Physical & registered address used from 11 Jun 2015 to 06 Jul 2018

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Feb 2014 to 11 Jun 2015

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 15 Apr 2011 to 07 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 04 May 2009 to 15 Apr 2011

Address: Goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 08 Jun 2006 to 04 May 2009

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurdh

Registered address used from 23 Mar 2006 to 08 Jun 2006

Address: Bayliss Sharr And Hansen, Level 4/249 Madras Street, Christchurch

Physical address used from 02 Mar 2006 to 08 Jun 2006

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 05 May 2005 to 02 Mar 2006

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 04 May 2005 to 23 Mar 2006

Address: Polson Higgs & Co, Level 6, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch

Physical address used from 18 Apr 2000 to 05 May 2005

Address: B D O Christchurch, Level 6, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address: Bdo Christchurch, Clarendon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 18 Apr 2000 to 04 May 2005

Address: Bdo Christchurch, Clarendon Towers, Level 6, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 29 Apr 1998 to 18 Apr 2000

Address: Bdo Hogg Young Cathie, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 29 Oct 1997 to 29 Apr 1998

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Level 6 Clarendon Tower, Cnr Worcester Street & Oxford Terrace, Christchurch

Physical address used from 19 Feb 1992 to 18 Apr 2000

Address: 421 Selwyn Street, Christchurch

Registered address used from 25 Nov 1991 to 29 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 501358

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250678
Entity (NZ Limited Company) Young Hunter Trustees 2019 Limited
Shareholder NZBN: 9429047227361
Christchurch
8013
New Zealand
Individual Milne, Donald James St Andrews Hill
Christchurch 8081

New Zealand
Individual Milne, Michelle Sharon St Andrews Hill
Christchurch 8081

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Milne, Donald James St Andrews Hill
Christchurch 8081

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stephens, Fergus Fendalton
Christchurch 8052

New Zealand
Shares Allocation #4 Number of Shares: 250678
Individual Sharma, Premilla Fendalton
Christchurch
8052
New Zealand
Individual Stephens, Fergus Fendalton
Christchurch 8052

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Company Number: 1907309
Christchurch Central
Christchurch
8011
New Zealand
Entity Avonside Nominees # 1 Limited
Shareholder NZBN: 9429033758534
Company Number: 1884743
Entity Denny Holdings Limited
Shareholder NZBN: 9429040367705
Company Number: 138428
Entity Avonside Nominees # 1 Limited
Shareholder NZBN: 9429033758534
Company Number: 1884743
Entity Heversham Holdings Limited
Shareholder NZBN: 9429039748003
Company Number: 300812
Entity Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Company Number: 1907309
Christchurch Central
Christchurch
8011
New Zealand
Entity Heversham Holdings Limited
Shareholder NZBN: 9429039748003
Company Number: 300812
Entity Denny Holdings Limited
Shareholder NZBN: 9429040367705
Company Number: 138428
Individual Stockton, Allison Mary Christchurch
Directors

Fergus Stephens - Director

Appointment date: 01 Apr 2007

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 May 2012


Donald James Milne - Director

Appointment date: 01 Apr 2007

Address: St Andrews Hill, Christchurch, 8081 New Zealand

Address used since 14 Apr 2016


Roger Martin Stockton - Director (Inactive)

Appointment date: 18 Jun 1991

Termination date: 01 Apr 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Apr 2008


Allison Mary Stockton - Director (Inactive)

Appointment date: 15 Mar 2006

Termination date: 01 Apr 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Apr 2008


Geoffrey Charles Denny - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 13 Mar 2006

Address: Christchurch,

Address used since 18 Feb 1993

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street