Shortcuts

Daja Vu Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039437778
NZBN
397686
Company Number
Registered
Company Status
Current address
235 Tuahiwi Road
Rd 1
Kaiapoi 7691
New Zealand
Service & physical address used since 29 Jun 2011
60 George Noble Road
Yaldhurst
Christchurch 8042
New Zealand
Registered address used since 08 Aug 2019


Daja Vu Enterprises Limited, a registered company, was incorporated on 23 Jun 1988. 9429039437778 is the NZ business identifier it was issued. This company has been run by 3 directors: Alister Ronald Mcfadden - an active director whose contract began on 23 Jun 1988,
Shirley Ann Mcfadden - an active director whose contract began on 23 Jun 1988,
Brian William O'malley - an active director whose contract began on 27 Jun 2014.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 60 George Noble Road, Yaldhurst, Christchurch, 8042 (type: registered, physical).
Daja Vu Enterprises Limited had been using 479C Yaldhurst Road, Christchurch as their registered address up to 08 Aug 2019.
Old names for the company, as we managed to find at BizDb, included: from 23 Jun 1988 to 15 Apr 2002 they were named Al Dente Pasta Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 479c Yaldhurst Road, Christchurch, 7676 New Zealand

Registered address used from 27 Aug 2018 to 08 Aug 2019

Address #2: 1847 Thompsons Track, Rd 2, Ashburton, 7772 New Zealand

Registered address used from 17 Oct 2016 to 27 Aug 2018

Address #3: 473 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand

Registered address used from 29 Jun 2011 to 17 Oct 2016

Address #4: 473 Yaldhurst Road, R D 6, Christchurch, 7676 New Zealand

Registered address used from 23 Jul 2010 to 29 Jun 2011

Address #5: 473 Yaldhurst Road, Rd6, Christchurch 7676 New Zealand

Registered address used from 16 Jun 2008 to 23 Jul 2010

Address #6: 235 Tuahiwi Road, R D 1, Kaiapoi New Zealand

Physical address used from 30 Jul 1999 to 29 Jun 2011

Address #7: 34 Kirner Street, Christchurch

Registered address used from 30 Jul 1999 to 16 Jun 2008

Address #8: 136 Main South Road, Christchurch

Physical address used from 30 Jul 1999 to 30 Jul 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcfadden, Alister Ronald Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcfadden, Shirley Ann Rd 1
Kaiapoi
7691
New Zealand
Directors

Alister Ronald Mcfadden - Director

Appointment date: 23 Jun 1988

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 21 Jun 2011


Shirley Ann Mcfadden - Director

Appointment date: 23 Jun 1988

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 21 Jun 2011


Brian William O'malley - Director

Appointment date: 27 Jun 2014

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 31 Jul 2019

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 07 Oct 2016