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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcfadden, Alister Ronald |
Rd 1 Kaiapoi 7691 New Zealand |
23 Jun 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcfadden, Shirley Ann |
Rd 1 Kaiapoi 7691 New Zealand |
23 Jun 1988 - |
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