Dl Trustees (Continental) Limited was incorporated on 27 May 2013 and issued a business number of 9429030206175. The registered LTD company has been managed by 4 directors: Ian Robert Jefferis - an active director whose contract began on 27 May 2013,
Warwick Raymond Watts - an active director whose contract began on 27 May 2013,
Andrew John Worrill - an active director whose contract began on 27 May 2013,
Mark John Revis - an inactive director whose contract began on 27 May 2013 and was terminated on 31 Dec 2014.
According to our information (last updated on 08 Apr 2024), the company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Dl Trustees (Continental) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Worrill, Andrew John (a director) located at Diamond Harbour, Christchurch postcode 8972.
Another group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Jefferis, Ian Robert - located at Rd 1, Christchurch.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Watts, Warwick Raymond, located at Redcliffs, Christchurch (a director).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Feb 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 13 Feb 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 May 2013 to 05 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Worrill, Andrew John |
Diamond Harbour Christchurch 8972 New Zealand |
27 May 2013 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Jefferis, Ian Robert |
Rd 1 Christchurch 7671 New Zealand |
27 May 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Watts, Warwick Raymond |
Redcliffs Christchurch 8081 New Zealand |
27 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mark John Revis |
Saint Albans Christchurch 8052 New Zealand |
27 May 2013 - 04 Feb 2015 |
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
27 May 2013 - 04 Feb 2015 |
Ian Robert Jefferis - Director
Appointment date: 27 May 2013
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 27 May 2013
Warwick Raymond Watts - Director
Appointment date: 27 May 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Dec 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 May 2013
Andrew John Worrill - Director
Appointment date: 27 May 2013
Address: Diamond Harbour, Christchurch, 8972 New Zealand
Address used since 27 May 2013
Mark John Revis - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 31 Dec 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2014
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue