Dsc Investments Limited (issued an NZBN of 9429041648711) was launched on 11 Mar 2015. 2 addresses are currently in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 04 Nov 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Capill, Stephen John (a director) located at Woodend, Woodend postcode 7610. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Capill, Danielle Louise (a director) - located at Woodend, Woodend. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Dsc Investments Limited. Businesscheck's data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 04 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen John Capill
Woodend, Woodend, 7610
Address used since 10 Sep 2019
Wattle Downs, Auckland, 2103
Address used since 11 Mar 2015
Wattle Downs, Auckland, 2103
Address used since 22 Sep 2017 |
Director | 11 Mar 2015 - current |
Danielle Louise Capill
Wattle Downs, Auckland, 2103
Address used since 11 Mar 2015
Wattle Downs, Auckland, 2103
Address used since 22 Sep 2017
Woodend, Woodend, 7610
Address used since 10 Sep 2019 |
Director | 11 Mar 2015 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 04 Nov 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 04 Nov 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 11 Mar 2015 - 01 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 11 Mar 2015 - 18 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Capill, Stephen John Director |
Woodend Woodend 7610 |
11 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Capill, Danielle Louise Director |
Woodend Woodend 7610 |
11 Mar 2015 - current |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Instep Investments Limited 5 Braco Place |
Rojanet Limited 8 Parkham Drive |
Kim Properties Limited 21 Flay Crescent |
Wsk & Wki's Family Investment Limited 128 Memorial Avenue |
Wentworth Limited 1 Wentworth Street |
Leaphi Ventures Limited 7 Pulford Place |