Ddc Systems Limited (issued an NZBN of 9429030588936) was launched on 12 Jul 2012. 5 addresess are currently in use by the company: 36 Manchester Street, Christchurch Central, Christchurch, 8011 (type: office, delivery). 90 Falsgrave Street, Waltham, Christchurch had been their registered address, until 25 May 2020. Ddc Systems Limited used other aliases, namely: Think Actual Limited from 25 Aug 2014 to 20 Mar 2017, Business Dna Limited (12 Jul 2012 to 25 Aug 2014). 250 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 250 shares (100 per cent of shares), namely:
Ruth Fisher (a director) located at Northwood, Christchurch postcode 8051,
Fisher, Ruth Vivienne (an individual) located at Burwood, Christchurch postcode 8083. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued Ddc Systems Limited. Businesscheck's database was last updated on 18 Jul 2023.
Current address | Type | Used since |
---|---|---|
Po Box 36811, Merivale, Christchurch, 8146 | Postal | 29 Apr 2019 |
9 Travis Country Drive, Burwood, Christchurch, 8083 | Registered & physical & service | 25 May 2020 |
36 Manchester Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Ruth Fisher
Burwood, Christchurch, 8083
Address used since 01 May 2020
St Albans, Christchurch, 8014
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - current |
Brett Aaron Rutledge
Port Melbourne, Victoria, 3207
Address used since 30 Sep 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 12 Jul 2012 - 06 Mar 2017 |
Susan Pattie Lindsay
Lower Shotover, Queenstown, 9371
Address used since 22 Mar 2016 |
Director | 12 Jul 2012 - 25 Jul 2016 |
Ruth Vivienne Fisher
Northwood, Christchurch, 8051
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 17 May 2014 |
36 Manchester Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
90 Falsgrave Street, Waltham, Christchurch, 8011 | Registered & physical | 03 Apr 2017 - 25 May 2020 |
6 Helmores Lane, Lower Shotover, Queenstown, 9371 | Registered & physical | 18 May 2015 - 03 Apr 2017 |
6 Helmores Lane, Rd 1, Queenstown, 9371 | Physical | 28 Apr 2015 - 18 May 2015 |
160 Spey Street, Invercargill, 9810 | Registered | 11 Mar 2013 - 18 May 2015 |
160 Spey Street, Invercargill, 9810 | Physical | 11 Mar 2013 - 28 Apr 2015 |
24 Mounter Avenue, Northwood, Christchurch, 8051 | Physical & registered | 12 Jul 2012 - 11 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ruth Vivienne Fisher Director |
Northwood Christchurch 8051 |
12 Jul 2012 - current |
Fisher, Ruth Vivienne Individual |
Burwood Christchurch 8083 |
12 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Susan Pattie Individual |
Quail Rise Queenstown 9348 |
12 Jul 2012 - 06 Mar 2017 |
Rutledge, Brett Aaron Individual |
Port Melbourne Victoria 3207 |
12 Jul 2012 - 06 Mar 2017 |
Brett Aaron Rutledge Director |
Port Melbourne Victoria 3207 |
12 Jul 2012 - 06 Mar 2017 |
Susan Pattie Lindsay Director |
Quail Rise Queenstown 9348 |
12 Jul 2012 - 06 Mar 2017 |
Hiko Power Engineering Limited 85a Falsgrave Street |
|
Hiko Power Limited 85a Falsgrave Street |
|
Trevor Crowe Motors Limited 518 Moorhouse Avenue |
|
Gold Ingot Limited 520 Moorhouse Avenue |
|
Seven Fields Limited 493 Moorhouse Ave |
|
Hail Mary Records Limited 23a Talfourd Place |
Dfh (2011) Limited Unit 11b, 31 Stevens Street |
Big Cheese Marketing Limited Unit 11b, 31 Stevens Street |
Healthsolve Limited 77 Gasson Street |
Legal Innovate Limited Unit 3, 254 St Asaph Street |
Amazing You Limited 35 Opawa Road |
Insolvency Matters Limited Unit 3, 245 St Asaph Street |