Dng Construction Limited, a registered company, was started on 30 Jun 2015. 9429041827864 is the New Zealand Business Number it was issued. "Building, house construction" (business classification E301120) is how the company has been categorised. This company has been run by 4 directors: Dean Cameron Inglis - an active director whose contract started on 30 Jun 2015,
Tracey Lynette Cox - an active director whose contract started on 30 Jun 2015,
Tracey Lynette Inglis - an active director whose contract started on 30 Jun 2015,
Geoffrey Terence Cox - an inactive director whose contract started on 30 Jun 2015 and was terminated on 10 Aug 2015.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 5C Tenahaun Place, Wigram, Christchurch, 8042 (category: shareregister, postal).
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Other active addresses
Address #4: 5c Tenahaun Place, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 23 Feb 2023
Address #5: Po Box 6574, Upper Riccarton, Christchurch, 8442 New Zealand
Postal address used from 05 Jul 2023
Address #6: 5c Tenahaun Place, Wigram, Christchurch, 8042 New Zealand
Office & delivery & shareregister address used from 05 Jul 2023
Principal place of activity
245 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Inglis, Tracey |
Hoon Hay Christchurch 8025 New Zealand |
04 Feb 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Inglis, Dean Cameron |
Hoon Hay Christchurch 8025 New Zealand |
30 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Geoffrey Terence |
Kaiapoi Kaiapoi 7630 New Zealand |
30 Jun 2015 - 10 Aug 2015 |
Director | Cox, Tracey Lynette |
Hoon Hay Christchurch 8025 New Zealand |
30 Jun 2015 - 04 Feb 2022 |
Director | Geoffrey Terence Cox |
Kaiapoi Kaiapoi 7630 New Zealand |
30 Jun 2015 - 10 Aug 2015 |
Dean Cameron Inglis - Director
Appointment date: 30 Jun 2015
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 30 Jun 2015
Tracey Lynette Cox - Director
Appointment date: 30 Jun 2015
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 30 Jun 2015
Tracey Lynette Inglis - Director
Appointment date: 30 Jun 2015
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 30 Jun 2015
Geoffrey Terence Cox - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 10 Aug 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Jun 2015
01 Builders Limited
10c Grace Nicholls Grove
021 Builder 2012 Limited
97 Edgecumbe Road
04stars Limited
15 Kapuka Lane
100% Quality Builders Limited
49 Fairs Road
101 Homes Limited
16 Rire Hau Lane
109 Holdings Limited
7 Oates Street