Shortcuts

Dl Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429032409130
NZBN
2206074
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 (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.

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

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

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: 30
Individual Worrill, Andrew John Diamond Harbour
Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Jefferis, Ian Robert Rd 1
Christchurch
7671
New Zealand
Shares Allocation #3 Number of Shares: 80
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 Revis, Mark John Saint Albans
Christchurch
8052
New Zealand
Individual Post, Edwin Peter Christchurch 8042
Individual Duns, David Stanley Christchurch
Directors

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

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