Shortcuts

Deccan Landscape Construction Limited

Type: NZ Limited Company (Ltd)
9429035485551
NZBN
1492252
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
68 Purau Port Levy Road
Rd 2
Diamond Harbour 8972
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Mar 2012
8 Totara Street
Redston Rd 9d
Oamaru 9492
New Zealand
Physical & registered & service address used since 21 Mar 2016
68 Purau Port Levy Road
Rd 2, Diamond Harbour
Banks Peninsula 8972
New Zealand
Postal & office & delivery address used since 30 Mar 2019

Deccan Landscape Construction Limited, a registered company, was registered on 12 Mar 2004. 9429035485551 is the business number it was issued. "Landscape construction" (business classification E329140) is how the company has been categorised. The company has been run by 3 directors: Paul James Rice - an active director whose contract started on 12 Mar 2004,
Jill Marie Rice - an active director whose contract started on 12 Mar 2004,
Michael Edward Rice - an inactive director whose contract started on 12 Mar 2004 and was terminated on 31 Mar 2009.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 68 Purau Port Levy Road, Rd 2, Diamond Harbour, Banks Peninsula, 8972 (types include: postal, office).
Deccan Landscape Construction Limited had been using 7 Grant Street, Dunedin Central, Dunedin as their physical address up to 21 Mar 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60 shares (60%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (40%).

Addresses

Principal place of activity

68 Purau Port Levy Road, Rd 2, Diamond Harbour, Banks Peninsula, 8972 New Zealand


Previous addresses

Address #1: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Mar 2012 to 21 Mar 2016

Address #2: 122 Dyers Pass Road, Cashmere, Christchurch New Zealand

Registered & physical address used from 26 Mar 2010 to 26 Mar 2012

Address #3: 122 Dyers Pass Rd,, Christchurch

Registered & physical address used from 14 Aug 2007 to 26 Mar 2010

Address #4: Peter O'boyle, 6/67 Southampton St, Christchurch

Registered & physical address used from 21 Mar 2007 to 14 Aug 2007

Address #5: Peter 0'boyle, 6/67, Southampton St, Christchurch

Registered address used from 21 Mar 2007 to 21 Mar 2007

Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 06 Dec 2004 to 21 Mar 2007

Address #7: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 12 Mar 2004 to 06 Dec 2004

Contact info
64 3 3294754
30 Mar 2019 Phone
info@deccan.co.nz
30 Mar 2019 nzbn-reserved-invoice-email-address-purpose
www.deccan.co.nz
30 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Rice, Paul James Rd 2
Diamond Harbour
8972
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Rice, Jill Marie Rd 2
Diamond Harbour
8972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rice, Michael Edward Merivale
Christchurch
Directors

Paul James Rice - Director

Appointment date: 12 Mar 2004

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 19 Mar 2010


Jill Marie Rice - Director

Appointment date: 12 Mar 2004

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 19 Mar 2010


Michael Edward Rice - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 31 Mar 2009

Address: Merivale, Christchurch,

Address used since 12 Mar 2004

Nearby companies

W R Camplin Limited
180 Maitland Street

Earth Life Foundation
375 High Street

Kati Pipiriki Whanau/whanui Trust
91 Melville Street

Coth Holdings Limited
18 William Street

Ballymena House Limited
300 High Street

Utopia Body Workshop Limited
421 High Street

Similar companies