Shortcuts

Dsc Investments Limited

Type: NZ Limited Company (Ltd)
9429041648711
NZBN
5628349
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Nov 2022

Dsc Investments Limited was launched on 11 Mar 2015 and issued a business number of 9429041648711. This registered LTD company has been managed by 2 directors: Stephen John Capill - an active director whose contract began on 11 Mar 2015,
Danielle Louise Capill - an active director whose contract began on 11 Mar 2015.
As stated in BizDb's information (updated on 30 Mar 2024), this company filed 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Up to 04 Nov 2022, Dsc Investments Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Capill, Stephen John (a director) located at Woodend, Woodend postcode 7610.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Capill, Danielle Louise - located at Woodend, Woodend. Dsc Investments Limited is classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 04 Nov 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 04 Nov 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 11 Mar 2015 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 11 Mar 2015 to 18 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Capill, Stephen John Woodend
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Capill, Danielle Louise Woodend
Woodend
7610
New Zealand
Directors

Stephen John Capill - Director

Appointment date: 11 Mar 2015

Address: Woodend, Woodend, 7610 New Zealand

Address used since 10 Sep 2019

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 11 Mar 2015

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 22 Sep 2017


Danielle Louise Capill - Director

Appointment date: 11 Mar 2015

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 11 Mar 2015

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 22 Sep 2017

Address: Woodend, Woodend, 7610 New Zealand

Address used since 10 Sep 2019

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue

Similar companies

Geoff And Emma Investments Limited
222 Memorial Avenue

Helen Moran Rentals Limited
222 Memorial Avenue

Le Roux Investments Limited
222 Memorial Avenue

Manahi Properties Limited
222 Memorial Avenue

Maranatha Enterprises Limited
222 Memorial Avenue

Mint Properties Limited
222 Memorial Avenue