D C Panel Limited (issued a New Zealand Business Number of 9429031848534) was started on 30 Oct 1974. 12 addresess are currently in use by the company: 5 Moana Heights, Waikawa, Picton, 7220 (type: registered, service). 42 Port Underwood Road, Waikawa Bay, Picton had been their registered address, until 28 Mar 2018. D C Panel Limited used other aliases, namely: Doug Smith Panel Beaters Limited from 30 Oct 1974 to 11 Sep 2006. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 9000 shares (90 per cent of shares), namely:
Smith, Douglas Cecil (an individual) located at Picton postcode 7281. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (1000 shares); it includes
Verlander-Connolly, Gaye Kristine (an individual) - located at Picton, Picton. "Building, non-residential - renting or leasing" (ANZSIC L671210) is the classification the ABS issued D C Panel Limited. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
42 Port Underwood Road, Waikawa Bay, Picton, 7251 | Other (Address For Share Register) | 17 Feb 2008 |
8 Marina View Estate, Picton, 7281 | Registered & physical & service | 28 Mar 2018 |
8 Marina View Estate, Picton, 7281 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 18 Mar 2019 |
Po Box 80, Waikawa Bay, Picton, 7251 | Postal | 17 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Douglas Cecil Smith
Picton, 7281
Address used since 28 Mar 2018
42 Port Underwood Road, Waikawa Bay, 7251
Address used since 04 Mar 2016 |
Director | 16 Mar 1992 - current |
Gaye Kristine Verlander
Picton, Picton, 7220
Address used since 18 Mar 2019
Waikawa Bay, Marlborough, 7250
Address used since 04 Mar 2013 |
Director | 11 Oct 2002 - 25 Mar 2022 |
Darryn Ian Harper
Kaiapoi,
Address used since 24 Jun 1997 |
Director | 24 Jun 1997 - 17 Oct 2002 |
Gaye Kristine Smith
Clarkeville, Rd 2,
Address used since 16 Mar 1992 |
Director | 16 Mar 1992 - 24 Jun 1997 |
Type | Used since | |
---|---|---|
Po Box 80, Waikawa Bay, Picton, 7251 | Postal | 17 Mar 2020 |
5 Moana Heights, Waikawa, Picton, 7220, Waikawa Bay, Picton, 7220 | Postal | 05 Mar 2024 |
5 Moana Heights, Waikawa, Picton, 7220 | Records | 05 Mar 2024 |
5 Moana Heights, Waikawa, Picton, 7220, Waikawa, Picton, 7220 | Shareregister | 05 Mar 2024 |
5 Moana Heights, Waikawa, Picton, 7220 | Registered & service | 13 Mar 2024 |
8 Marina View Estate , Picton , 7281 |
Previous address | Type | Period |
---|---|---|
42 Port Underwood Road, Waikawa Bay, Picton, 7251 | Registered & physical | 22 Feb 2008 - 28 Mar 2018 |
418 Tuam St, Christchurch 1 | Registered | 25 Jun 1997 - 22 Feb 2008 |
418 Tuam Street, Christchurch | Physical | 25 Jun 1997 - 22 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Douglas Cecil Individual |
Picton 7281 |
30 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Verlander-connolly, Gaye Kristine Individual |
Picton Picton 7220 |
30 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Harper, Darryn Ian Individual |
Woodend |
31 Mar 2004 - 31 Mar 2004 |
Dcs Trading Limited 8 Marina View Estate |
|
Boatsmart Limited 6 Marina View Estate |
|
Lancaster Trustees Limited 4 Cooks Ridge |
|
Lowe Tourist Promotion Company Limited 384 Waikawa Road |
|
Waikawa Waka Ama Whanau Incorporated 4 Finlay Grove |
|
Stone Projects Limited 6a Finlay Grove |
Faux-jumeaux Holdings Limited Level 2, Youell House |
Barrett Property Investments Limited 4 Scott Street |
Meal Innovations Limited 30a Weld Street |
Pals Enterprises Limited 30a Weld Street |
The Hair Lounge Limited 69 Cleghorn Street |
Townend Properties Limited 394 Blind River Loop Road |