Shortcuts

Dl Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031618502
NZBN
2437797
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Worrill, Andrew John Diamond Harbour
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Watts, Warwick Raymond Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Cyril Warren Merivale
Christchurch
8014
New Zealand
Individual Stapley, Glen Allan Harewood
Christchurch
8051
New Zealand
Individual Post, Edwin Peter Avonhead
Christchurch 8042

New Zealand
Individual Duns, David Stanley Christchurch

New Zealand
Individual Revis, Mark John Saint Albans
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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