Ds Homes Canterbury Limited was incorporated on 10 Jun 2014 and issued an NZ business number of 9429041269916. The registered LTD company has been managed by 2 directors: Dean Robert O'donnell - an active director whose contract started on 10 Jun 2014,
Simon Benjamin Hollander - an active director whose contract started on 10 Jun 2014.
According to our database (last updated on 25 Feb 2024), this company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: postal, office).
Until 13 Feb 2017, Ds Homes Canterbury Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
D'archiac Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
O'donnell, Erika Leigh - located at Casebrook, Christchurch,
O'donnell, Dean Robert - located at Casebrook, Christchurch. Ds Homes Canterbury Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Feb 2015 to 13 Feb 2017
Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Jun 2014 to 04 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | D'archiac Trustees Limited Shareholder NZBN: 9429045923913 |
Christchurch Central Christchurch 8011 New Zealand |
03 Feb 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | O'donnell, Erika Leigh |
Casebrook Christchurch 8051 New Zealand |
10 Jun 2014 - |
Director | O'donnell, Dean Robert |
Casebrook Christchurch 8051 New Zealand |
10 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hollander, Simon Benjamin |
Bryndwr Christchurch 8053 New Zealand |
10 Jun 2014 - 03 Feb 2017 |
Individual | Hollander, Julie-anne |
Bryndwr Christchurch 8053 New Zealand |
10 Jun 2014 - 03 Feb 2017 |
Dean Robert O'donnell - Director
Appointment date: 10 Jun 2014
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Feb 2016
Simon Benjamin Hollander - Director
Appointment date: 10 Jun 2014
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 02 Feb 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 10 Jun 2014
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Amac Developments Limited
Unit 3, 254 St Asaph Street
Bba Properties Limited
Unit 3, 254 St Asaph Street
Budapest Limited
Unit 3, 254 St Asaph Street
Laz And Campo Limited
Unit 3, 254 St Asaph Street
Living Space Developments Limited
Unit 3, 254 St Asaph Street
Williams Elvidge Developments Limited
Unit 3, 254 St Asaph Street