La Darcers Enterprises Limited (issued an NZ business number of 9429038713934) was incorporated on 27 Oct 1993. 2 addresses are in use by the company: 70 Scarborough Road, Scarborough, Christchurch, 8081 (type: registered, service). 48 Mcdougall Avenue, St Albans, Christchurch had been their registered address, up to 16 Jun 2025. La Darcers Enterprises Limited used other names, namely: Portable Buildings Limited from 27 Oct 1993 to 08 Nov 2000. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Botting, Philip James (an individual) located at Scarborough, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Botting, Karen Lee (an individual) - located at Scarborough, Christchurch. Next there is the next group of shareholders, share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Botting, Karen Lee, located at Scarborough, Christchurch (an individual),
Lancaster, Matthew John, located at Scarborough, Christchurch (an individual),
Botting, Philip James, located at Scarborough, Christchurch (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to La Darcers Enterprises Limited. The Businesscheck database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 48 Mcdougall Avenue, St Albans, Christchurch, 8014 | Physical | 15 Jun 2017 |
| 70 Scarborough Road, Scarborough, Christchurch, 8081 | Registered & service | 16 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Lee Botting
Scarborough, Christchurch, 8081
Address used since 06 Jun 2025
Christchurch, 8014
Address used since 31 May 2010 |
Director | 27 Oct 1993 - current |
|
Philip James Botting
Scarborough, Christchurch, 8081
Address used since 06 Jun 2025
Christchurch, 8014
Address used since 31 May 2010 |
Director | 27 Oct 1993 - current |
|
David John Taylor
108 Park Terrace, Christchurch,
Address used since 27 Oct 1993 |
Director | 27 Oct 1993 - 01 Dec 1998 |
| 48 Mcdougall Avenue , St Albans , Christchurch , 8014 |
| Previous address | Type | Period |
|---|---|---|
| 48 Mcdougall Avenue, St Albans, Christchurch, 8014 | Registered & service | 15 Jun 2017 - 16 Jun 2025 |
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 14 Nov 2016 - 15 Jun 2017 |
| Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered | 13 Jun 2012 - 14 Nov 2016 |
| Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered | 06 Apr 2011 - 13 Jun 2012 |
| 48 Mcdougall Avenue, St Albans, Christchurch, 8014 | Physical | 02 Jun 2009 - 15 Jun 2017 |
| 33 Poynder Ave, Christchurch 8014 | Physical | 09 Jun 2008 - 02 Jun 2009 |
| 55 Ranfurley St, Christchurch | Physical & registered | 24 Apr 2007 - 24 Apr 2007 |
| Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch | Physical | 24 Apr 2007 - 09 Jun 2008 |
| Pricewaterhouse Coopers, Level 12, Pricewaterhouse Bldg, 119 Armagh Street, Christchurch | Registered | 24 Apr 2007 - 06 Apr 2011 |
| Pricewaterhousecoopers, 12/119 Armagh St, Christchurch | Registered | 24 Apr 2007 - 24 Apr 2007 |
| 55 Ranfurly St, Christchurch | Physical | 04 Jun 2005 - 24 Apr 2007 |
| 53 Ranfurly St, St Albans, Christchurch | Physical | 30 Jul 2002 - 04 Jun 2005 |
| Pricewaterhouse Coopers, Level Ii Pricewaterhouse Bldg, 119 Armagh Street, Christchurch | Registered | 29 Jul 2002 - 24 Apr 2007 |
| 27 Clifford Avenue, Fonalton, Christchurch | Physical | 18 Jan 2002 - 30 Jul 2002 |
| 236b Main South Rd, Hornby, Christchurch | Physical | 18 Jan 2002 - 18 Jan 2002 |
| 236b Main South Rd, Hornby, Christchurch | Registered | 11 Jan 2002 - 29 Jul 2002 |
| 224 Annex Road, Christchurch | Physical | 12 Jun 2000 - 18 Jan 2002 |
| 224 Annex Road, Christchurch | Registered | 11 Jun 2000 - 11 Jan 2002 |
| 301a Blenheim Road, Christchurch | Physical | 02 Oct 1997 - 12 Jun 2000 |
| 301a Blenheim Road, Christchurch | Registered | 02 Oct 1997 - 11 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Botting, Philip James Individual |
Scarborough Christchurch 8081 |
27 Oct 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Botting, Karen Lee Individual |
Scarborough Christchurch 8081 |
27 Oct 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Botting, Karen Lee Individual |
Scarborough Christchurch 8081 |
27 Oct 1993 - current |
|
Lancaster, Matthew John Individual |
Scarborough Christchurch 8081 |
27 Jun 2019 - current |
|
Botting, Philip James Individual |
Scarborough Christchurch 8081 |
27 Oct 1993 - current |
![]() |
Not Yard Investments Limited 53 Browns Road |
![]() |
M&jj Limited 53 Browns Road |
![]() |
Draytons Limited 53 Browns Road |
![]() |
Tera Investments (2010) Limited 44 Mcdougall Avenue |
![]() |
Sarlat Investments Limited 44 Mcdougall Avenue |
|
Rsh Holdings Limited 169 Innes Road |
|
Do Or Dye 2015 Limited 33 Geraldine St |
|
Ots Farm Limited 4 Rochdale Street |
|
Lake Angelus Holdings Limited 151 Cambridge Terrace |
|
Tinwald Farm (holdings) Limited 141 Cambridge Terrace |
|
Templeton Pool Developments Limited Level 3, 50 Victoria Street |