Daking Components Limited (issued an NZ business identifier of 9429041267660) was incorporated on 09 Jun 2014. 2 addresses are currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, until 02 Aug 2017. 100000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Beaumont, Garry Jon (a director) located at 12/28 Gloucester Street, Christchurch postcode 8013. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 49999 shares); it includes
Beaumont, Simon Peter (an individual) - located at Glen Eden, Auckland,
Beaumont, Garry Jon (a director) - located at 12/28 Gloucester Street, Christchurch. Next there is the 3rd group of shareholders, share allocation (50000 shares, 50%) belongs to 1 entity, namely:
Wang, Weigang, located at Oct,, Shenzhen (an individual). "Machinery and equipment wholesaling nec" (business classification F349945) is the classification the Australian Bureau of Statistics issued Daking Components Limited. The Businesscheck data was updated on 29 Jan 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 02 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Garry Jon Beaumont
12/28 Gloucester Street, Christchurch, 8013
Address used since 06 Aug 2020
Christchurch Central, Christchurch, 8013
Address used since 09 Jun 2014
Halswell, Christchurch, 8025
Address used since 09 Jun 2014 |
Director | 09 Jun 2014 - current |
Previous address | Type | Period |
---|---|---|
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 14 Jul 2017 - 02 Aug 2017 |
287-293 Durham Street North, Christchurch, 8013 | Physical & registered | 13 Jul 2017 - 14 Jul 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 09 Jun 2014 - 13 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Beaumont, Garry Jon Director |
12/28 Gloucester Street Christchurch 8013 |
09 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Beaumont, Simon Peter Individual |
Glen Eden Auckland 0602 |
18 Dec 2018 - current |
Beaumont, Garry Jon Director |
12/28 Gloucester Street Christchurch 8013 |
09 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Weigang Individual |
Oct, Shenzhen |
09 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Beaumont, Karen Jane Individual |
Halswell Christchurch 8025 |
09 Jun 2014 - 18 Dec 2018 |
Beaumont, Karen Jane Individual |
Halswell Christchurch 8025 |
09 Jun 2014 - 18 Dec 2018 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |
Beatrice Products Limited Unit 3, 254 St Asaph Street |
Tipple Brothers Limited 6e Pope Street |
Castle Rock Enterprises Limited 125 Scruttons Road |
Mtc Equipment Limited 139 Princes Street |
Powerblast Global Pty Limited 11 Venice Place |
Rhys Jones Limited 18 Douglas Road |