Dalkeith Holdings Limited, a registered company, was incorporated on 09 Oct 1959. 9429031957625 is the NZBN it was issued. This company has been run by 4 directors: Michael John Dunn - an active director whose contract started on 02 May 2019,
Philip James Kennedy - an active director whose contract started on 02 May 2019,
Hilda Amy Corbett - an inactive director whose contract started on 05 Mar 1987 and was terminated on 02 May 2019,
Donald Malcolm Corbett - an inactive director whose contract started on 05 Mar 1987 and was terminated on 04 May 2012.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Dalkeith Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 14 Jan 2015.
A total of 75000 shares are allocated to 4 shareholders (2 groups). The first group includes 2 shares (0%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 74998 shares (100%).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 07 Mar 2007 to 07 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 17 Mar 2003 to 07 Mar 2007
Address: 116 Riccarton Road, Christchurch
Registered & physical address used from 01 Jul 1997 to 17 Mar 2003
Basic Financial info
Total number of Shares: 75000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Kennedy, Catherine Margaret |
Rd 1 Rangiora 7471 New Zealand |
23 Mar 2020 - |
Entity (NZ Limited Company) | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 |
Addington Christchurch 8011 New Zealand |
23 Nov 2023 - |
Individual | Corbett, Barbara Ruth |
Opawa Christchurch 8023 New Zealand |
23 Mar 2020 - |
Shares Allocation #2 Number of Shares: 74998 | |||
Entity (NZ Limited Company) | Corbett Investments Limited Shareholder NZBN: 9429031848695 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
09 Oct 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corbett, Hilda Amy |
Rangiora Rangiora 7400 New Zealand |
05 Mar 2009 - 23 Mar 2020 |
Entity | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 Company Number: 7248696 |
Addington Christchurch 8011 New Zealand |
23 Mar 2020 - 29 Mar 2023 |
Individual | Corbett, Hilda Amy |
Rangiora Rangiora 7400 New Zealand |
05 Mar 2009 - 23 Mar 2020 |
Individual | Tomlin, Andrew John |
Rd 6 Christchurch 7676 New Zealand |
12 Sep 2012 - 23 Mar 2020 |
Individual | Jones, Kenneth James |
Saint Albans Christchurch 8014 New Zealand |
12 Sep 2012 - 23 Mar 2020 |
Individual | Corbett, Donald Malcolm |
Rangiora Rangiora 7400 New Zealand |
16 Mar 2004 - 12 Sep 2012 |
Michael John Dunn - Director
Appointment date: 02 May 2019
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 02 May 2019
Philip James Kennedy - Director
Appointment date: 02 May 2019
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 02 May 2019
Hilda Amy Corbett - Director (Inactive)
Appointment date: 05 Mar 1987
Termination date: 02 May 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 Apr 2012
Donald Malcolm Corbett - Director (Inactive)
Appointment date: 05 Mar 1987
Termination date: 04 May 2012
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 Apr 2012
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