Dl Trustees (2006) Limited, a registered company, was registered on 02 Feb 2006. 9429034318904 is the NZ business number it was issued. This company has been supervised by 8 directors: Ian Robert Jefferis - an active director whose contract began on 02 Feb 2006,
Warwick Raymond Watts - an active director whose contract began on 02 Feb 2006,
Andrew John Worrill - an active director whose contract began on 02 Feb 2006,
Mark John Revis - an inactive director whose contract began on 23 Aug 2010 and was terminated on 31 Dec 2014,
Glen Allan Stapley - an inactive director whose contract began on 02 Feb 2006 and was terminated on 31 Dec 2013.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Dl Trustees (2006) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address until 10 Nov 2021.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (16.67%). Lastly we have the third share allotment (60 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: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Feb 2006 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 | Watts, Warwick Raymond |
Redcliffs Christchurch 8081 New Zealand |
02 Feb 2006 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Worrill, Andrew John |
Diamond Harbour Canterbury |
02 Feb 2006 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Jefferis, Ian Robert |
Rd 1 Christchurch 7671 New Zealand |
02 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Revis, Mark John |
Fendalton Christchurch 8052 New Zealand |
01 Jul 2010 - 04 Feb 2015 |
Individual | Duns, David Stanley |
Christchurch |
02 Feb 2006 - 17 Feb 2012 |
Individual | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
01 Jul 2010 - 02 May 2011 |
Individual | Christey, Phillip Leon |
119 Armagh Street Christchurch |
20 Mar 2006 - 20 Mar 2006 |
Individual | Stapley, Glen Allan |
Harewood Christchurch 8051 New Zealand |
02 Feb 2006 - 13 Jan 2014 |
Individual | Post, Edwin Peter |
Christchurch |
02 Feb 2006 - 21 Mar 2006 |
Ian Robert Jefferis - Director
Appointment date: 02 Feb 2006
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 05 Feb 2013
Warwick Raymond Watts - Director
Appointment date: 02 Feb 2006
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: 02 Feb 2006
Address: Diamond Harbour, Diamond Harbour, 8972 New Zealand
Address used since 03 Mar 2016
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 Allan Stapley - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 31 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2013
David Stanley Duns - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 31 Dec 2011
Address: Christchurch,
Address used since 02 Feb 2006
Phillip Leon Christey - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 03 Oct 2007
Address: 119 Armagh Street, Christchurch,
Address used since 20 Mar 2006
Edwin Peter Post - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 01 Mar 2006
Address: Christchurch,
Address used since 02 Feb 2006
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