Dsc 2023 Limited, a registered company, was registered on 10 Apr 1981. 9429040343969 is the NZBN it was issued. This company has been supervised by 4 directors: Brian Peter Ellis - an active director whose contract began on 20 Nov 1992,
Brent George Gutsell - an active director whose contract began on 20 Nov 1992,
Phyllis Margaret Ellis - an inactive director whose contract began on 10 Oct 1989 and was terminated on 12 Sep 2003,
Vernon George Ellis - an inactive director whose contract began on 10 Oct 1989 and was terminated on 12 Sep 2003.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Dsc 2023 Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
A total of 400000 shares are issued to 8 shareholders (4 groups). The first group includes 199000 shares (49.75%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 199000 shares (49.75%). Lastly there is the next share allotment (1000 shares 0.25%) made up of 2 entities.
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 23 Oct 2002 to 20 Mar 2017
Address: -
Physical address used from 15 Apr 1996 to 23 Oct 2002
Address: C/o Gabites Sinclair & Partners, 100 Burnett Street, Ashburton
Registered address used from 15 Apr 1996 to 23 Oct 2002
Address: Gabites Sinclair And Partners, 100 Burnett Street, Ashburton
Physical address used from 17 Feb 1992 to 15 Apr 1996
Basic Financial info
Total number of Shares: 400000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199000 | |||
Individual | Gutsell, Susan Kaye |
Rd 5 Ashburton 7775 New Zealand |
10 Apr 1981 - |
Individual | Gutsell, Brent George |
Rd 5 Ashburton 7775 New Zealand |
10 Apr 1981 - |
Shares Allocation #2 Number of Shares: 199000 | |||
Individual | Ellis, Brian Peter |
Hinds |
10 Apr 1981 - |
Individual | Ellis, Megan Irene |
Hinds |
10 Apr 1981 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Ellis, Megan Irene |
Hinds |
10 Apr 1981 - |
Individual | Ellis, Brian Peter |
Hinds |
10 Apr 1981 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Gutsell, Susan Kaye |
Rd 5 Ashburton 7775 New Zealand |
10 Apr 1981 - |
Individual | Gutsell, Brent George |
Rd 5 Ashburton 7775 New Zealand |
10 Apr 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
22 Oct 2003 - 31 Jan 2023 |
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
22 Oct 2003 - 31 Jan 2023 |
Individual | Ellis, Vernon George |
Tinwald Ashburton |
22 Oct 2003 - 22 Oct 2003 |
Individual | Ellis, Phyllis Margaret |
Tinwald Ashburton |
22 Oct 2003 - 22 Oct 2003 |
Brian Peter Ellis - Director
Appointment date: 20 Nov 1992
Address: Hinds, 7700 New Zealand
Address used since 22 May 2015
Brent George Gutsell - Director
Appointment date: 20 Nov 1992
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 14 Jan 2014
Phyllis Margaret Ellis - Director (Inactive)
Appointment date: 10 Oct 1989
Termination date: 12 Sep 2003
Address: Tinwald, Ashburton,
Address used since 10 Oct 1989
Vernon George Ellis - Director (Inactive)
Appointment date: 10 Oct 1989
Termination date: 12 Sep 2003
Address: Tinwald, Ashburton,
Address used since 10 Oct 1989
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street