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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Rice, Paul James |
Rd 2 Diamond Harbour 8972 New Zealand |
12 Mar 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Rice, Jill Marie |
Rd 2 Diamond Harbour 8972 New Zealand |
12 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rice, Michael Edward |
Merivale Christchurch |
12 Mar 2004 - 11 Mar 2014 |
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
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
C & A Scott Limited
139 Moray Place
Enright Holdings 2013 Limited
54 Tyne Street
Miller & Co. Landscaping Limited
2nd Floor
New Look Landscapes Limited
25 Mailer Street
Q C Contracting Limited
27a Sheen Street
T J R Groundworks Limited
275 Factory Road