General information

Ddc Systems Limited

Type: NZ Limited Company (Ltd)
9429030588936
New Zealand Business Number
3917003
Company Number
Removed
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

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
Contact info
64 3 3667784
Phone (Phone)
ruth@dotdashconsulting.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
250
Total number of Shares
March
Annual return filing month
March
Financial report filing month
10 May 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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