Shortcuts

Dcl Leasing Limited

Type: NZ Limited Company (Ltd)
9429040787640
NZBN
37227
Company Number
Registered
Company Status
Current address
106 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jun 2017
42 Papatu Road
Manutuke 4072
New Zealand
Registered & physical & service address used since 25 Feb 2021

Dcl Leasing Limited, a registered company, was started on 11 Dec 1980. 9429040787640 is the NZ business identifier it was issued. This company has been managed by 1 director, named Stephen William Dewes - an active director whose contract began on 10 Oct 1991.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 42 Papatu Road, Manutuke, 4072 (type: registered, physical).
Dcl Leasing Limited had been using 42 Papatu Road, Gisborne as their physical address up until 25 Feb 2021.
Other names used by this company, as we identified at BizDb, included: from 11 Dec 1980 to 03 Oct 2016 they were named Dewes Contractors Limited.
A single entity owns all company shares (exactly 275000 shares) - Dewes, Stephen William - located at 4072, Rd 2, Manutuke.

Addresses

Previous addresses

Address #1: 42 Papatu Road, Gisborne, 4072 New Zealand

Physical & registered address used from 05 Jul 2017 to 25 Feb 2021

Address #2: 57 Customhouse Street, Gisborne, 4010 New Zealand

Physical address used from 26 Oct 2011 to 05 Jul 2017

Address #3: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand

Registered address used from 26 Oct 2011 to 05 Jul 2017

Address #4: C/o Bain & Sheppard, 64 Lowe Street, Gisborne 4010 New Zealand

Physical address used from 21 Oct 2009 to 26 Oct 2011

Address #5: 64 Lowe Street, Gisborne 4010 New Zealand

Registered address used from 21 Oct 2009 to 26 Oct 2011

Address #6: Glendinnings, 6th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North

Physical & registered address used from 07 Jul 2008 to 21 Oct 2009

Address #7: Telstraclear House, 6th Floor, 1-25 Fitzherbert Avenue, Palmerston North

Physical & registered address used from 01 Aug 2005 to 07 Jul 2008

Address #8: Level 6, National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 07 Aug 2001 to 01 Aug 2005

Address #9: Glendinning And Glendinning, Leval 6, National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North

Physical address used from 10 Aug 1998 to 10 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 275000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 275000
Individual Dewes, Stephen William Rd 2
Manutuke
4072
New Zealand
Directors

Stephen William Dewes - Director

Appointment date: 10 Oct 1991

Address: Manutuke, 4072 New Zealand

Address used since 17 Feb 2021

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 29 Jun 2010

Nearby companies