Shortcuts

Djp Curtains Limited

Type: NZ Limited Company (Ltd)
9429031867573
NZBN
134375
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371130
Industry classification code
Soft Furnishing Wholesaling
Industry classification description
Current address
181 Maces Road
Bromley
Christchurch 8062
New Zealand
Office & delivery & postal address used since 05 Jul 2019
230a Lake Terrace Road
Shirley
Christchurch 8061
New Zealand
Physical & registered & service address used since 02 Feb 2022

Djp Curtains Limited, a registered company, was launched on 16 Apr 1973. 9429031867573 is the NZ business identifier it was issued. "Soft furnishing wholesaling" (business classification F371130) is how the company is classified. The company has been managed by 3 directors: Dudley Leonard Webb - an active director whose contract began on 31 Jul 1989,
Peter Richard Webb - an inactive director whose contract began on 26 Feb 2007 and was terminated on 07 Sep 2018,
Russell Quentin Webb - an inactive director whose contract began on 31 Jul 1989 and was terminated on 31 Aug 2012.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 230A Lake Terrace Road, Shirley, Christchurch, 8061 (type: physical, registered).
Djp Curtains Limited had been using 50 Riccarton Road, Riccarton, Christchurch as their registered address up until 02 Feb 2022.
Previous aliases for the company, as we established at BizDb, included: from 16 Apr 1973 to 30 Nov 2021 they were named Weco Manufacturing Limited.
A total of 33000 shares are allotted to 3 shareholders (3 groups). The first group consists of 16500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8250 shares (25%). Lastly the 3rd share allotment (8250 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

181 Maces Road, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Dec 2021 to 02 Feb 2022

Address #2: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Jul 2019 to 08 Dec 2021

Address #3: Unit 3, 21 Leyden Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Jul 2017 to 15 Jul 2019

Address #4: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 07 Feb 2017 to 19 Jul 2017

Address #5: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Physical & registered address used from 10 Sep 2013 to 07 Feb 2017

Address #6: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 20 May 2013 to 10 Sep 2013

Address #7: C/- A A Townley, 66 Durham Street, Christchurch New Zealand

Registered address used from 05 Mar 1998 to 20 May 2013

Address #8: 66 Durham Street, Christchurch

Registered address used from 05 Mar 1998 to 05 Mar 1998

Address #9: 66 Durham Street, Christchurch

Physical address used from 04 Mar 1998 to 04 Mar 1998

Address #10: C/- A A Townley, 66 Durham Street, Christchurch New Zealand

Physical address used from 04 Mar 1998 to 20 May 2013

Address #11: 7 Elgin Street, Sydenham, Christchurch

Registered address used from 24 Mar 1995 to 05 Mar 1998

Contact info
64 03 9820277
05 Jul 2019 Phone
meeta@weco.co.nz
29 May 2020 Company Manager
accounts@weco.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
dudley@weco.co.nz
05 Jul 2019 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: May

Annual return last filed: 30 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500
Individual Webb, Dudley Leonard Christchurch
Shares Allocation #2 Number of Shares: 8250
Individual Webb, Jeanette Vera Christchurch
Shares Allocation #3 Number of Shares: 8250
Individual Webb, Peter Richard Shirley
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Russell Quentin Wainoni
Christchurch 8016

New Zealand
Individual Webb, Russell Quentin Wainoni
Christchurch 8016

New Zealand
Individual Warman, Karen R D 1
Amberley 7481

New Zealand
Directors

Dudley Leonard Webb - Director

Appointment date: 31 Jul 1989

Address: Christchurch, 8061 New Zealand

Address used since 31 May 2016


Peter Richard Webb - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 07 Sep 2018

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 26 May 2010


Russell Quentin Webb - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 31 Aug 2012

Address: Wainoni, Christchurch 8016, 8061 New Zealand

Address used since 15 Jul 2009

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook

Similar companies

Aotea Tradelinks Limited
NZ Limited Company

Fabwall Designer Collections Limited
24 Hinau Street

Kit Clever Limited
96 Redwood Valley Road

Libertas 19 Limited
4 Arana Drive

Merivale Psychotherapy And Counselling Limited
Chartered Accountants

Trade Measure Limited
372 Wilsons Road