Dap Company Limited (NZBN 9429036859238) was launched on 26 Jun 2001. 2 addresses are in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, service). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their registered address, until 19 Oct 2018. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 340 shares (34% of shares), namely:
Solitaire Investments Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 41.5% of all shares (415 shares); it includes
Mccashin, Dean Patrick (an individual) - located at Stoke, Nelson. The third group of shareholders, share allocation (245 shares, 24.5%) belongs to 1 entity, namely:
Roc Mac Limited, located at Wellington Central, Wellington (an entity). Businesscheck's data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & service & registered | 19 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Le Gros
Stepneyville, Nelson, 7010
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - current |
|
Dean Patrick Mccashin
Stoke, Nelson, 7011
Address used since 03 May 2023 |
Director | 03 May 2023 - current |
|
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - 03 May 2023 |
|
Phillip James Smith
Atawhai, Nelson, 7010
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - 22 Nov 2022 |
|
Terence Michael Mccashin
Moncks Bay, Christchurch, 8081
Address used since 01 Oct 2014 |
Director | 11 Oct 2013 - 09 Mar 2018 |
|
Dean Patrick Mccashin
Stoke, Nelson,
Address used since 24 Aug 2009 |
Director | 26 Jun 2001 - 11 Oct 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical | 09 Feb 2015 - 19 Oct 2018 |
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 15 Nov 2012 - 09 Feb 2015 |
| 660 Main Road Stoke, Stoke, Nelson, 7011 | Physical & registered | 07 Feb 2011 - 15 Nov 2012 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch | Physical & registered | 09 Oct 2006 - 07 Feb 2011 |
| Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 26 Jun 2001 - 09 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Solitaire Investments Limited Shareholder NZBN: 9429038748653 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
30 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccashin, Dean Patrick Individual |
Stoke Nelson |
26 Jun 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roc Mac Limited Shareholder NZBN: 9429032002850 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
21 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Voice, Todd Individual |
R D 1 Christchurch |
26 Jun 2001 - 21 Nov 2005 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |