Dixie Cummings New Zealand Limited, a registered company, was registered on 20 Nov 2007. 9429033036939 is the NZBN it was issued. This company has been supervised by 5 directors: Robert Leslie Cummings - an active director whose contract started on 11 Apr 2008,
Paul Alexander Kidd - an active director whose contract started on 29 Jul 2019,
Kon Mantzis - an inactive director whose contract started on 15 Apr 2008 and was terminated on 20 Jun 2013,
Russell John Curtayne - an inactive director whose contract started on 20 Nov 2007 and was terminated on 16 May 2011,
Alan Lawrence Robertson - an inactive director whose contract started on 20 Nov 2007 and was terminated on 16 May 2011.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Dixie Cummings New Zealand Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 11 Nov 2019.
One entity owns all company shares (exactly 800000 shares) - Acn 632 531 054 - Dixie Cummings Holdings Pty Ltd - located at 1010, Melbourne, Vic.
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 19 Dec 2023
Principal place of activity
113 Savill Drive, Otahuhu, Auckland, 2024 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 11 Nov 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Dec 2013 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 11 Jan 2010 to 24 Dec 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 28 Jan 2009 to 11 Jan 2010
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckalnd
Registered address used from 28 Jan 2009 to 11 Jan 2010
Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 20 Nov 2007 to 28 Jan 2009
Basic Financial info
Total number of Shares: 800000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800000 | |||
Other (Other) | Acn 632 531 054 - Dixie Cummings Holdings Pty Ltd |
Melbourne Vic 3000 Australia |
19 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bottom Creek Pty Ltd Company Number: ACN 083203285 |
Mount Martha Vic 3934 Australia |
11 Nov 2009 - 19 Oct 2020 |
Individual | Robertson, Alan Lawrence |
Remuera Auckland 1050 New Zealand |
20 Nov 2007 - 01 Jul 2011 |
Other | Findella Pty Ltd | 11 Nov 2009 - 27 Jun 2013 | |
Entity | Shanwila Holdings Limited Shareholder NZBN: 9429039618580 Company Number: 340802 |
20 Nov 2007 - 01 Jul 2011 | |
Entity | Shanwila Holdings Limited Shareholder NZBN: 9429039618580 Company Number: 340802 |
20 Nov 2007 - 01 Jul 2011 | |
Other | Null - Findella Pty Ltd | 11 Nov 2009 - 27 Jun 2013 |
Robert Leslie Cummings - Director
Appointment date: 11 Apr 2008
ASIC Name: Dixie Cummings Enterprises Pty Ltd
Address: Mount Martha, Vic, 3934 Australia
Address used since 19 Nov 2015
Address: Melbourne, Vic, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Paul Alexander Kidd - Director
Appointment date: 29 Jul 2019
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 29 Jul 2019
Kon Mantzis - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 20 Jun 2013
Address: 187 Graham Street, Port Melbourne, Victoria 3207, Australia,
Address used since 24 Dec 2009
Russell John Curtayne - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 16 May 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Nov 2007
Alan Lawrence Robertson - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 16 May 2011
Address: Remuera, Auckland 1050,
Address used since 24 Dec 2009
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street