De Luca & Co Limited, a registered company, was registered on 01 Jun 2017. 9429046165381 is the business number it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company was categorised. This company has been run by 2 directors: Dale Anthony De Luca - an active director whose contract began on 01 Jun 2017,
Renee Kathryn De Luca - an active director whose contract began on 01 Jun 2017.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: 24 Thornycroft Street, Fendalton, Christchurch, 8052 (registered address),
24 Thornycroft Street, Fendalton, Christchurch, 8052 (service address),
24 Thornycroft Street, Fendalton, Christchurch, 8052 (shareregister address),
1320 Poyntzs Road, Rd 5, West Eyreton, 7475 (registered address) among others.
De Luca & Co Limited had been using 1 Wood Lane, Fendalton, Christchurch as their physical address until 19 Aug 2020.
Previous aliases for the company, as we identified at BizDb, included: from 31 May 2017 to 28 May 2019 they were called Rohi Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 24 Thornycroft Street, Fendalton, Christchurch, 8052 New Zealand
Shareregister address used from 23 Aug 2023
Address #5: 24 Thornycroft Street, Fendalton, Christchurch, 8052 New Zealand
Registered & service address used from 31 Aug 2023
Principal place of activity
1320 Poyntzs Road, Rd 5, West Eyreton, 7475 New Zealand
Previous addresses
Address #1: 1 Wood Lane, Fendalton, Christchurch, 8014 New Zealand
Physical address used from 10 Jun 2019 to 19 Aug 2020
Address #2: 1 Wood Lane, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 07 Jun 2019 to 19 Aug 2020
Address #3: 90 Jeffries Road, Rd 3, Blenheim, 7273 New Zealand
Physical address used from 01 Jun 2017 to 10 Jun 2019
Address #4: 90 Jeffries Road, Rd 3, Blenheim, 7273 New Zealand
Registered address used from 01 Jun 2017 to 07 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | De Luca, Renee Kathryn |
Rd 5 West Eyreton 7475 New Zealand |
20 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | De Luca, Dale Anthony |
Rd 5 West Eyreton 7475 New Zealand |
20 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Casa Base Trustees Limited Shareholder NZBN: 9429031001359 Company Number: 3492891 |
Fendalton 8052 New Zealand |
01 Jun 2017 - 20 Dec 2023 |
Ultimate Holding Company
Dale Anthony De Luca - Director
Appointment date: 01 Jun 2017
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Aug 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jun 2017
Renee Kathryn De Luca - Director
Appointment date: 01 Jun 2017
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Aug 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jun 2017
Rockferry Limited
66 Jeffries Road
Whitehaven Wine Company Limited
39 Pauls Road
Marlborough No 1 Limited
169 Rapaura Road
South Island Vintners Limited
309 Rapaura Road
Marlborough Tanks Limited
309 Rapaura Road
Antmoore Brands Limited
309 Rapaura Road
Emplan New Zealand Limited
56 Derwent Street
Leighvander Limited
"leighvander"
Pedal Thunder Limited
11 Cornwall Street
Redbush Health And Skincare Limited
11 Safe Street
Smoooch Natural Products Limited
Flat 2, 169 Tahunanui Drive
Te Maha Nz Limited
72b Croydon Street