General information

D Chan Limited

Type: NZ Limited Company (Ltd)
9429040933580
New Zealand Business Number
12166
Company Number
Registered
Company Status

D Chan Limited (issued an NZ business identifier of 9429040933580) was registered on 21 Aug 1959. 7 addresess are in use by the company: Level 6, 44 Bowen St, Wellington, 6012 (type: registered, service). Level 7 Kpmg Centre, 135 Victoria Street, Wellington had been their physical address, up to 08 Nov 2006. 10000 shares are allotted to 18 shareholders who belong to 13 shareholder groups. The first group consists of 3 entities and holds 2674 shares (26.74% of shares), namely:
Martin, Richard Norman (an individual) located at 5 Caroline St, Wellington postcode 6011,
Chan, Keith Dan (an individual) located at Kpmg, 10 Customhouse Quay, Wellington postcode 6011,
Chan, Selwyn Dan (an individual) located at Kpmg, 10 Customhouse Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 3.42% of all shares (342 shares); it includes
Chan, Virginia (an individual) - located at Wellington. The next group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Chan, Jordan Dan, located at Wellington (an individual). Businesscheck's data was last updated on 24 Apr 2024.

Current address Type Used since
C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland Records & other (Address For Share Register) & shareregister 27 Jul 2004
Level 9, 2-10 Customhouse Quay, Wellington, 6011 Physical & registered & service 08 Nov 2006
Level 6, 44 Bowen St, Wellington, 6012 Registered & service 31 Jul 2023
Directors
Name and Address Role Period
Selwyn Dan Chan
Mt Victoria, Wellington, 6011
Address used since 18 Oct 2011
Director 28 Feb 2008 - current
Keith Dan Chan
Mount Victoria, Wellington, 6011
Address used since 18 Sep 2009
Director 28 Feb 2008 - current
Dan Chan
105 Majoribanks Street, Mount Victoria, Wellington, 6011
Address used since 18 Sep 2009
Director 12 Jan 1989 - 18 May 2008
Addresses
Previous address Type Period
Level 7 Kpmg Centre, 135 Victoria Street, Wellington Physical 17 Jun 2001 - 08 Nov 2006
135 Victoria Street, Wellington Registered 17 Jun 2001 - 08 Nov 2006
7th Floor, K P M G Peat Marwick House, 135 Victoria Street, Wellington Physical 17 Jun 2001 - 17 Jun 2001
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2674
Shareholder Name Address Period
Martin, Richard Norman
Individual
5 Caroline St
Wellington
6011
21 Oct 2012 - current
Chan, Keith Dan
Individual
Kpmg, 10 Customhouse Quay
Wellington
6011
30 Oct 2016 - current
Chan, Selwyn Dan
Individual
Kpmg, 10 Customhouse Quay
Wellington
6011
30 Oct 2016 - current
Shares Allocation #2 Number of Shares: 342
Shareholder Name Address Period
Chan, Virginia
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Chan, Jordan Dan
Individual
Wellington
6011
21 Aug 1959 - current
Shares Allocation #4 Number of Shares: 171
Shareholder Name Address Period
Chan, Keith
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #5 Number of Shares: 171
Shareholder Name Address Period
Chan, Selwyn
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Chan, Winnie
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #7 Number of Shares: 342
Shareholder Name Address Period
Chan, Christina
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Chan, Winnie Hui Ning
Individual
5 Caroline St
Wellington
6011
21 Aug 1959 - current
Martin, Richard Norman
Individual
5 Caroline St
Wellington
6011
21 Oct 2012 - current
Shares Allocation #9 Number of Shares: 1000
Shareholder Name Address Period
Chan, Aaron Dan
Individual
Wellington
6011
21 Aug 1959 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Chan, Nathan Dan
Individual
Wellington
6011
21 Aug 1959 - current
Shares Allocation #11 Number of Shares: 1000
Shareholder Name Address Period
Chan, Caitlin
Individual
Wellington
6011
21 Aug 1959 - current
Shares Allocation #12 Number of Shares: 150
Shareholder Name Address Period
Chan, Lily
Individual
Wellington
6011
13 Nov 2011 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Chan, Keith Dan
Individual
5 Caroline Street
Wellington
6011
30 Oct 2016 - current
Mulholland, William Ross
Individual
5 Caroline Street
Wellington
6011
30 Oct 2016 - current
Corke, James William
Individual
5 Caroline Street
Wellington
6011
30 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Chan, Joyce
Individual
Wellington
6011
13 Nov 2011 - 17 Oct 2015
Mulholland, William Ross
Individual
Kpmg, 10 Customhouse Quay
Wellington
6011
21 Aug 1959 - 29 Sep 2023
Chan, Laywood
Individual
Kpmg, 10 Customhouse Quay
Wellington
6011
30 Oct 2016 - 29 Sep 2023
Chan, Laywood
Individual
Wellington
6011
21 Aug 1959 - 29 Sep 2023
Chan, Hettie
Individual
Wellington
6011
13 Nov 2011 - 29 Dec 2016
Chan, Keith Dan
Individual
5 Caroline St
Wellington
6011
21 Aug 1959 - 27 Jun 2010
Chan, Selwyn Dan
Individual
Wellington
6011
01 Nov 2006 - 30 Oct 2016
Corke, James William
Individual
P O Box 10-981
Wellington
21 Aug 1959 - 30 Oct 2016
Going, Linda Margaret
Individual
5 Caroline Street
Mt Victoria, Wellington
21 Aug 1959 - 21 Oct 2012
Chan, Yvonne
Individual
Wellington
6011
13 Nov 2011 - 29 Dec 2016
Chan, Keith Dan
Individual
Wellington
21 Aug 1959 - 27 Jun 2010
Chan, Dan
Individual
Wellington
21 Aug 1959 - 13 Nov 2011
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace