Dced 2016 Limited was incorporated on 26 Mar 1997 and issued a number of 9429038125317. The registered LTD company has been managed by 2 directors: Dennis Dai Endicott-Davies - an active director whose contract began on 26 Mar 1997,
Cheryl Joy Endicott-Davies - an active director whose contract began on 26 Mar 1997.
According to BizDb's database (last updated on 29 Apr 2021), this company uses 2 addresses: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (physical address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (registered address),
Deloitte -Hamilton, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (other address).
Up until 06 Jun 2019, Dced 2016 Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
BizDb found more names for this company: from 03 Oct 2005 to 13 Apr 2016 they were called Meccano Mens Clothing (New Zealand) Limited, from 26 Mar 1997 to 03 Oct 2005 they were called Meccano Mens Clothing (Centreplace) Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cheryl Endicott-Davies (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Dennis Endicott-Davies - located at Mount Maunganui, Mount Maunganui.
The next share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Philip Harris, located at Mccaw Lewis Chapman, One On London 1 London Street, Hamilton (an individual),
Dennis Endicott-Davies, located at 173 Marine Parade, Mount Maunganui (an individual),
Cheryl Endicott-Davies, located at 173 Marine Parade, Mount Maunganui (an individual).
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 13 May 2016 to 06 Jun 2019
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 30 Jun 2014 to 13 May 2016
Address #3: 13th Floor Tower Building, 42 Ward Street, Hamilton New Zealand
Registered & physical address used from 22 Jun 2004 to 30 Jun 2014
Address #4: 31 Keswick Crescent, Hamilton
Physical address used from 20 May 2002 to 22 Jun 2004
Address #5: 80 Hudson Street, Hamilton
Registered address used from 11 Apr 2000 to 22 Jun 2004
Address #6: 31 Keswick Crescent, Hamilton
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address #7: 80 Hudson Street, Hamilton
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address #8: Same As Registered Office
Physical address used from 10 Jun 1999 to 20 May 2002
Address #9: 80 Hudson Street, Hamilton
Registered address used from 01 Jul 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cheryl Joy Endicott-davies |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dennis Dai Endicott-davies |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jun 2004 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Philip George Harris |
Mccaw Lewis Chapman One On London 1 London Street, Hamilton New Zealand |
26 Mar 1997 - |
Individual | Dennis Dai Endicott-davies |
173 Marine Parade Mount Maunganui 3116 New Zealand |
15 Jun 2004 - |
Individual | Cheryl Joy Endicott-davies |
173 Marine Parade Mount Maunganui 3116 New Zealand |
15 Jun 2004 - |
Dennis Dai Endicott-davies - Director
Appointment date: 26 Mar 1997
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 May 2016
Cheryl Joy Endicott-davies - Director
Appointment date: 26 Mar 1997
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 May 2016
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade