Dl Trustees (2007) Limited was incorporated on 14 Feb 2007 and issued a number of 9429033600468. This registered LTD company has been supervised by 8 directors: Andrew John Worrill - an active director whose contract began on 14 Feb 2007,
Ian Robert Jefferis - an active director whose contract began on 14 Feb 2007,
Warwick Raymond Watts - an active director whose contract began on 14 Feb 2007,
Mark John Revis - an inactive director whose contract began on 23 Aug 2010 and was terminated on 31 Dec 2014,
Glen Alan Stapley - an inactive director whose contract began on 14 Feb 2007 and was terminated on 31 Dec 2013.
As stated in our database (updated on 27 Apr 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 10 Nov 2021, Dl Trustees (2007) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Jefferis, Ian Robert (an individual) located at Rd 1, Christchurch postcode 7671.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Watts, Warwick Raymond - located at Redcliffs, Christchurch.
The next share allotment (20 shares, 16.67%) belongs to 1 entity, namely:
Worrill, Andrew John, located at Diamond Harbour, Christchurch (an individual).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered 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, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 14 Feb 2007 to 06 Apr 2011
Basic Financial info
Total number of Shares: 120
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: 40 | |||
Individual | Jefferis, Ian Robert |
Rd 1 Christchurch 7671 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Watts, Warwick Raymond |
Redcliffs Christchurch 8081 New Zealand |
14 Feb 2007 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Worrill, Andrew John |
Diamond Harbour Christchurch |
14 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, David Stanley |
Christchurch |
14 Feb 2007 - 17 Feb 2012 |
Individual | Stapley, Glen Alan |
Harewood Christchurch 8051 New Zealand |
14 Feb 2007 - 13 Jan 2014 |
Andrew John Worrill - Director
Appointment date: 14 Feb 2007
Address: Diamond Harbour, Diamond Harbour, 8972 New Zealand
Address used since 03 Mar 2016
Ian Robert Jefferis - Director
Appointment date: 14 Feb 2007
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 05 Feb 2013
Warwick Raymond Watts - Director
Appointment date: 14 Feb 2007
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Dec 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 05 Feb 2013
Mark John Revis - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 31 Dec 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 03 Feb 2014
Glen Alan Stapley - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 31 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2013
David Stanley Duns - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 31 Dec 2011
Address: Christchurch,
Address used since 14 Feb 2007
Edwin Peter Post - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 31 Aug 2010
Address: Christchurch, 8042 New Zealand
Address used since 22 Mar 2007
Phillip Leon Christey - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 03 Oct 2007
Address: 119 Armagh Street, Christchurch,
Address used since 14 Feb 2007
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