Dq Company Limited was registered on 04 Feb 1999 and issued an NZBN of 9429037668723. This registered LTD company has been managed by 2 directors: Jenny Chan - an active director whose contract began on 04 Feb 1999,
Nadine Lucy Morris - an active director whose contract began on 02 Aug 2000.
According to BizDb's information (updated on 08 Mar 2024), the company uses 3 addresses: 106 / 300 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
106 / 300 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
106 / 300 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
Po Box 78-088, Grey Lynn, Auckland, 1245 (postal address) among others.
Up until 15 Sep 2022, Dq Company Limited had been using 326 Rosebank Road, Avondale, Auckland as their registered address.
BizDb found past names for the company: from 27 May 1999 to 05 Jul 2000 they were named Destiny Solutions Limited, from 04 Feb 1999 to 27 May 1999 they were named J C Group Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Chan, Jenny (an individual) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Morris, Nadine - located at Westmere, Auckland. Dq Company Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).
Principal place of activity
106 / 300 Richmond Road,, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 326 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 26 Sep 2014 to 15 Sep 2022
Address #2: Unit 10, 16-18 Taylors Road, St Lukes, Auckland New Zealand
Physical address used from 29 Oct 2009 to 26 Sep 2014
Address #3: Unti 10, 16-18 Taylors Road, St Lukes, Auckland New Zealand
Registered address used from 29 Oct 2009 to 26 Sep 2014
Address #4: Unit D, 13-17 Pollen Street, Ponsonby, Auckland
Registered & physical address used from 26 Oct 2006 to 29 Oct 2009
Address #5: 102 West End Road, Westmere, Auckland
Registered & physical address used from 21 Apr 2005 to 26 Oct 2006
Address #6: 79 Sarsfield St, Herne Bay, Auckland
Registered & physical address used from 12 Oct 2002 to 21 Apr 2005
Address #7: 145 Wellington Street, Freemans Bay, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #8: 57 Harbourview Road, Pt Chevalier, Auckland
Physical address used from 04 Jul 2001 to 12 Oct 2002
Address #9: 145 Wellington Street, Freemans Bay, Auckland
Registered address used from 28 Jun 2001 to 12 Oct 2002
Address #10: 3a Spruce Place, Totara Height, Manukau, Auckland
Registered address used from 21 Nov 2000 to 28 Jun 2001
Address #11: 3a Spruce Place, Totara Height, Manukau, Auckland
Physical address used from 21 Nov 2000 to 04 Jul 2001
Address #12: 3a Spruce Place, Totara Height, Manukau, Auckland
Registered address used from 12 Apr 2000 to 21 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chan, Jenny |
Westmere Auckland 1022 New Zealand |
04 Feb 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Morris, Nadine |
Westmere Auckland 1022 New Zealand |
04 Feb 1999 - |
Jenny Chan - Director
Appointment date: 04 Feb 1999
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2006
Nadine Lucy Morris - Director
Appointment date: 02 Aug 2000
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2006
Dq International Limited
326 Rosebank Road
Cheertop Trading Limited
24a Fremlin Place
Pacific Quality Lounges Warehouse Limited
10 Fremlin Place
Carl Zeiss (n.z.) Limited
22 Fremlin Place
Doyle Sails New Zealand Limited
320 Rosebank Road
Doyle Sails International Limited
320 Rosebank Road
Cawcage Products Limited
Level 2, 703 Rosebank Road
Dq International Limited
326 Rosebank Road
Flyhere Limited
9 Fremlin Place
Morris & Chan Investments Limited
326 Rosebank Road
Prestige Housewares (nz) Limited
8 Charann Place
Satellite Imports Limited
45 Mead Street