Shortcuts

Dearco Limited

Type: NZ Limited Company (Ltd)
9429040292670
NZBN
149051
Company Number
Registered
Company Status
Current address
17-19 John Street
Balclutha 9230
New Zealand
Physical & registered & service address used since 28 Nov 2012
3 Fairfield Street
Gore
Gore 9710
New Zealand
Registered address used since 18 Dec 2023
3 Fairfield Street
Gore
Gore 9710
New Zealand
Service address used since 19 Dec 2023

Dearco Limited, a registered company, was started on 11 Apr 1974. 9429040292670 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Susan Helen Landels - an active director whose contract started on 09 Nov 1995,
Roger Garth Landels - an active director whose contract started on 09 Nov 1995,
Douglas Roland Landels - an inactive director whose contract started on 11 Jul 1990 and was terminated on 09 Nov 1995.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Fairfield Street, Gore, Gore, 9710 (category: service, registered).
Dearco Limited had been using C/- Hayward Mcauslan & Co, 20 James Street, Balclutha as their registered address until 28 Nov 2012.
Other names used by the company, as we identified at BizDb, included: from 11 Apr 1974 to 07 Jul 1997 they were called D R Landels & Co Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1000 shares (10%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 8950 shares (89.5%). Finally the next share allotment (50 shares 0.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand

Registered address used from 12 Jun 1997 to 28 Nov 2012

Address #2: C/- Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand

Physical address used from 17 Feb 1992 to 28 Nov 2012

Address #3: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Landels, Roger Garth R D 2
Balclutha
9272
New Zealand
Shares Allocation #2 Number of Shares: 8950
Individual Landels, Susan Helen Balclutha
Balclutha
9230
New Zealand
Individual Smaill, Roger Hamilton Rd 2
Balclutha
9272
New Zealand
Individual Landels, Roger Garth Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Landels, Susan Helen Balclutha
Balclutha
9230
New Zealand
Directors

Susan Helen Landels - Director

Appointment date: 09 Nov 1995

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 24 Nov 2015


Roger Garth Landels - Director

Appointment date: 09 Nov 1995

Address: Balclutha, 9230 New Zealand

Address used since 24 Nov 2015


Douglas Roland Landels - Director (Inactive)

Appointment date: 11 Jul 1990

Termination date: 09 Nov 1995

Address: Clinton,

Address used since 11 Jul 1990

Nearby companies

Th & Sl Duncan Limited
17-19 John Street

Nathan Craig Hedgecutting Limited
17-19 John Street

Glenfalloch Gorge Limited
17 - 19 John Street

Otanomomo Station Limited
17-19 John Street

Maguire Engineering Milton Limited
17 John Street

Hm Nominees (2012) Limited
17-19 John Street