Dl Trustees (2009) Limited, a registered company, was started on 30 Jan 2009. 9429032409130 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Ian Robert Jefferis - an active director whose contract started on 30 Jan 2009,
Warwick Raymond Watts - an active director whose contract started on 30 Jan 2009,
Andrew John Worrill - an active director whose contract started on 30 Jan 2009,
Cyril Warren Mckenzie - an inactive director whose contract started on 30 Jan 2009 and was terminated on 06 Jun 2017,
Mark John Revis - an inactive director whose contract started on 30 Jan 2009 and was terminated on 31 Dec 2014.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Dl Trustees (2009) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address up to 10 Nov 2021.
A total of 160 shares are issued to 3 shareholders (3 groups). The first group consists of 30 shares (18.75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (31.25%). Finally the next share allocation (80 shares 50%) made up of 1 entity.
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
Registered & physical 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, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 30 Jan 2009 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: 30 | |||
Individual | Worrill, Andrew John |
Diamond Harbour Christchurch |
30 Jan 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jefferis, Ian Robert |
Rd 1 Christchurch 7671 New Zealand |
30 Jan 2009 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Watts, Warwick Raymond |
Redcliffs Christchurch 8081 New Zealand |
30 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
30 Jan 2009 - 22 Jun 2017 |
Individual | Stapley, Glen Allan |
Harewood Christchurch 8051 New Zealand |
30 Jan 2009 - 13 Jan 2014 |
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
30 Jan 2009 - 03 Feb 2015 |
Individual | Post, Edwin Peter |
Christchurch 8042 |
30 Jan 2009 - 02 May 2011 |
Individual | Duns, David Stanley |
Christchurch |
30 Jan 2009 - 17 Feb 2012 |
Ian Robert Jefferis - Director
Appointment date: 30 Jan 2009
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 05 Feb 2013
Warwick Raymond Watts - Director
Appointment date: 30 Jan 2009
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Dec 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Feb 2013
Andrew John Worrill - Director
Appointment date: 30 Jan 2009
Address: Diamond Harbour, Diamond Harbour, 8972 New Zealand
Address used since 03 Mar 2016
Cyril Warren Mckenzie - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 06 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2010
Mark John Revis - Director (Inactive)
Appointment date: 30 Jan 2009
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: 30 Jan 2009
Termination date: 31 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2013
David Stanley Duns - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 31 Dec 2011
Address: Christchurch,
Address used since 30 Jan 2009
Edwin Peter Post - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 31 Aug 2010
Address: Christchurch, 8042 New Zealand
Address used since 30 Jan 2009
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