Dickson Holdings Limited, a registered company, was incorporated on 18 Mar 2003. 9429036080786 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been managed by 5 directors: Suran Dickson - an active director whose contract started on 01 Oct 2022,
Stuart Dickson - an inactive director whose contract started on 18 Mar 2003 and was terminated on 31 Oct 2022,
Karen Barnes - an inactive director whose contract started on 10 Oct 2005 and was terminated on 24 Aug 2016,
Barry Hunt - an inactive director whose contract started on 18 Mar 2003 and was terminated on 30 Jun 2003,
Desmond Michael Fay - an inactive director whose contract started on 18 Mar 2003 and was terminated on 30 Jun 2003.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Haumoko Lane, Clifton, Christchurch, 8081 (type: registered, service).
Dickson Holdings Limited had been using 69 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 13 Sep 2013.
Previous names for the company, as we managed to find at BizDb, included: from 18 Jun 2008 to 14 Jun 2017 they were called The Little Loan Company Limited, from 02 Apr 2008 to 18 Jun 2008 they were called P D Finance Limited and from 18 Mar 2003 to 02 Apr 2008 they were called Pay Day Finance Limited.
A single entity owns all company shares (exactly 100 shares) - Dickson, Suran - located at 8081, Sydenham, Christchurch.
Other active addresses
Address #4: 68 Tennyson Street, Sydenham, Christchurch, 8023 New Zealand
Shareregister address used from 01 Dec 2022
Address #5: 68 Tennyson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 09 Dec 2022
Address #6: 7 Haumoko Lane, Clifton, Christchurch, 8081 New Zealand
Shareregister address used from 16 Oct 2023
Address #7: 7 Haumoko Lane, Clifton, Christchurch, 8081 New Zealand
Registered & service address used from 25 Oct 2023
Principal place of activity
40 Tankerville Road, Hoon Hay, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 69 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Aug 2011 to 13 Sep 2013
Address #2: 402 Colombo Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 29 Jun 2004 to 11 Aug 2011
Address #3: 40 Tankerville Road, Hoonhay, Christchurch
Physical & registered address used from 18 Mar 2003 to 29 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dickson, Suran |
Sydenham Christchurch 8023 New Zealand |
26 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Stuart |
Hoon Hay Christchurch 8025 New Zealand |
18 Mar 2003 - 02 Aug 2023 |
Individual | Dickson, Stuart |
Hoon Hay Christchurch 8025 New Zealand |
18 Mar 2003 - 02 Aug 2023 |
Individual | Dickson, Stuart |
Hoon Hay Christchurch 8025 New Zealand |
18 Mar 2003 - 02 Aug 2023 |
Individual | Hunt, Barry |
Christchurch |
18 Mar 2003 - 26 Jul 2004 |
Individual | Barnes, Karen |
Rolleston Rolleston 7614 New Zealand |
12 Oct 2005 - 03 Aug 2018 |
Individual | Fay, Desmond Michael |
Christchurch |
18 Mar 2003 - 26 Jul 2004 |
Suran Dickson - Director
Appointment date: 01 Oct 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2022
Stuart Dickson - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 31 Oct 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 05 Sep 2013
Karen Barnes - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 24 Aug 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Aug 2016
Barry Hunt - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 30 Jun 2003
Address: Christchurch,
Address used since 18 Mar 2003
Desmond Michael Fay - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 30 Jun 2003
Address: Christchurch,
Address used since 18 Mar 2003
Sdf Holdings Limited
52 Tankerville Road
The Chris Ruth Centre Trust
20 Tankerville Road
Tankerville Trust
Hillmorton High School
Lian Da Limited
49 Tankerville Road
Ruscool Electronics Limited
3 Hussar Place
Harvest Christ Church A/g Samoan
2/12 Tankervill Road
Ataahua Homes Limited
57 Victors Road
Doigs Developments Limited
18 Kinnaird Place
Kipos Limited
25 Tankerville Road
Siddiquis Limited
17 Renwick Place
Sideways Sam Limited
144a Halswell Road
Twnz Limited
Unit1