Dpv Limited (issued a business number of 9429041246412) was incorporated on 21 May 2014. 5 addresess are in use by the company: 10A Lyndhurst Street, Westport, Westport, 7825 (type: postal, office). 68 Russell Street,, Westport had been their registered address, up until 13 Mar 2017. 300 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 200 shares (66.67% of shares), namely:
Campbell, Peter Archibald (an individual) located at Westport, Westport postcode 7825,
Dellaca, Sharron Tui (an individual) located at Westport postcode 7892,
Dellaca, Murray Percival (a director) located at Westport postcode 7825. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 100 shares); it includes
Dellaca, Benjamin Percival Wayne (a director) - located at Christchurch Central, Christchurch,
Barnes, Natasha Jane (an individual) - located at Cashmere, Christchurch. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to Dpv Limited. Businesscheck's database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
10a Lyndhurst Street, Westport, Westport, 7825 | Registered & physical & service | 13 Mar 2017 |
10a Lyndhurst Street, Westport, Westport, 7825 | Postal & office & delivery | 23 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Murray Percival Dellaca
Westport, 7825
Address used since 21 May 2014 |
Director | 21 May 2014 - current |
Benjamin Percival Wayne Dellaca
Christchurch Central, Christchurch, 8011
Address used since 01 Jan 1970 |
Director | 21 May 2014 - current |
10a Lyndhurst Street , Westport , Westport , 7825 |
Previous address | Type | Period |
---|---|---|
68 Russell Street,, Westport, 7825 | Registered & physical | 21 May 2014 - 13 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Peter Archibald Individual |
Westport Westport 7825 |
24 Mar 2023 - current |
Dellaca, Sharron Tui Individual |
Westport 7892 |
21 May 2014 - current |
Dellaca, Murray Percival Director |
Westport 7825 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dellaca, Benjamin Percival Wayne Director |
Christchurch Central Christchurch 8011 |
21 May 2014 - current |
Barnes, Natasha Jane Individual |
Cashmere Christchurch 8022 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Orchard, Alistair David Individual |
Westport 7892 |
21 May 2014 - 24 Mar 2023 |
Buller Budget Advisory Service Incorporated The Clock Tower Building |
|
Buller Rural Education Activities Programme (reap) Incorporated 111 Palmerston Street |
|
Buller Tu Tangata Trust Buller Reap |
|
Kawatiri Whanau Roopu Trust Buller Reep |
|
Westcoast Flooring Plus Limited 125 Palmertston Street |
|
Cosmopolitan Hotel Limited 136 Palmerston Street |
Bel Investments NZ Limited 24 Robertson Street |
West Coast Development Holdings Limited 1st Floor |
Bernwin Investments Limited 64 High Street |
Admore Trustee Limited 1140 Milltown Road |
A & J Enterprises 2006 Limited 34 Main Road Spring Grove |
Honestly New Zealand Limited 6 Brooks View Heights |