Dl Trustees (2010) Limited was registered on 17 Mar 2010 and issued a New Zealand Business Number of 9429031618502. This registered LTD company has been run by 8 directors: Warwick Raymond Watts - an active director whose contract started on 17 Mar 2010,
Ian Robert Jefferis - an active director whose contract started on 17 Mar 2010,
Andrew John Worrill - an active director whose contract started on 17 Mar 2010,
Cyril Warren Mckenzie - an inactive director whose contract started on 17 Mar 2010 and was terminated on 06 Jun 2017,
Mark John Revis - an inactive director whose contract started on 17 Mar 2010 and was terminated on 31 Dec 2014.
According to BizDb's data (updated on 17 Apr 2024), this company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 10 Nov 2021, Dl Trustees (2010) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address.
A total of 160 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Worrill, Andrew John (an individual) located at Diamond Harbour, Christchurch.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 40 shares) and includes
Jefferis, Ian Robert - located at Rd 1, Christchurch.
The 3rd share allocation (60 shares, 37.5%) belongs to 1 entity, namely:
Watts, Warwick Raymond, located at Redcliffs, Christchurch (an individual).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical 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: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 17 Mar 2010 to 06 Apr 2011
Basic Financial info
Total number of Shares: 160
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: 60 | |||
Individual | Worrill, Andrew John |
Diamond Harbour Christchurch New Zealand |
17 Mar 2010 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Jefferis, Ian Robert |
Rd 1 Christchurch 7671 New Zealand |
17 Mar 2010 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Watts, Warwick Raymond |
Redcliffs Christchurch 8081 New Zealand |
17 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
17 Mar 2010 - 22 Jun 2017 |
Individual | Stapley, Glen Allan |
Harewood Christchurch 8051 New Zealand |
17 Mar 2010 - 13 Jan 2014 |
Individual | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
17 Mar 2010 - 02 May 2011 |
Individual | Duns, David Stanley |
Christchurch New Zealand |
17 Mar 2010 - 17 Feb 2012 |
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
17 Mar 2010 - 04 Feb 2015 |
Warwick Raymond Watts - Director
Appointment date: 17 Mar 2010
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Dec 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Feb 2013
Ian Robert Jefferis - Director
Appointment date: 17 Mar 2010
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 05 Feb 2013
Andrew John Worrill - Director
Appointment date: 17 Mar 2010
Address: Diamond Harbour, Diamond Harbour, 8972 New Zealand
Address used since 03 Mar 2016
Cyril Warren Mckenzie - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 06 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2010
Mark John Revis - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Dec 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2014
Glen Allan Stapley - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2013
David Stanley Duns - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Dec 2011
Address: Christchurch, New Zealand
Address used since 17 Mar 2010
Edwin Peter Post - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Aug 2010
Address: Avonhead, Christchurch 8042, New Zealand
Address used since 17 Mar 2010
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