Dalgety Holdings Limited, a registered company, was started on 19 Apr 1994. 9429038687815 is the NZBN it was issued. The company has been run by 8 directors: Garry David Melville-Smith - an active director whose contract began on 15 Jun 1994,
Gary David Melville-Smith - an active director whose contract began on 15 Jun 1994,
Donna Maree Powle - an active director whose contract began on 28 Mar 2018,
Deirdre Jane Melville-Smith - an inactive director whose contract began on 14 Dec 2017 and was terminated on 28 Feb 2018,
Rodney William Melville-Smith - an inactive director whose contract began on 15 Jun 1994 and was terminated on 20 Dec 2017.
Last updated on 25 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 53-61 Whitaker Street, Te Aroha, 3320 (registered address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address),
53-61 Whitaker Street, Te Aroha, 3320 (service address),
3 Johns Lane, Pakuranga (other address) among others.
Dalgety Holdings Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up until 01 May 2018.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 19 Mar 2018 to 01 May 2018
Address #2: 216 Great South Road, Newmarket, Auckland New Zealand
Physical & registered address used from 28 Feb 2001 to 19 Mar 2018
Address #3: 3 Johns Lane, Pakuranga
Physical & registered address used from 28 Feb 2001 to 28 Feb 2001
Address #4: 3 Johns Alne, Pakuranga
Registered address used from 28 Feb 1997 to 28 Feb 2001
Address #5: 292 Point View Drive, Howick, Auckland
Registered address used from 07 Mar 1995 to 28 Feb 1997
Address #6: 11th Floor, Hesketh Henry Building, 2 Kitchener Street, Auckland
Registered address used from 31 Aug 1994 to 07 Mar 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcintyre, Sarah Ann |
Half Moon Bay Auckland 2012 New Zealand |
01 Apr 2022 - |
Entity (NZ Limited Company) | Foundation Trust Limited Shareholder NZBN: 9429032184044 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Melville-smith Trustee Limited Shareholder NZBN: 9429049866339 |
Newmarket Auckland 1023 New Zealand |
13 Oct 2022 - |
Individual | Melville-smith, Sandra Joan |
Herne Bay Auckland 1011 New Zealand |
13 Oct 2022 - |
Director | Melville-smith, Garry David |
Herne Bay Auckland 1011 New Zealand |
13 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melville-smith, Rodney William |
Remuera Auckland |
19 Apr 1994 - 05 Feb 2019 |
Individual | Melville-smith, Gary David |
Dannemora Auckland 2016 New Zealand |
19 Apr 1994 - 05 Feb 2019 |
Individual | Melville-smith, Gary David |
Dannemora Auckland 2016 New Zealand |
19 Apr 1994 - 05 Feb 2019 |
Entity | Chatsworth Management Limited Shareholder NZBN: 9429032042535 Company Number: 117149 |
Dannemora Auckland 2016 New Zealand |
19 Apr 1994 - 13 Oct 2022 |
Entity | Chatsworth Management Limited Shareholder NZBN: 9429032042535 Company Number: 117149 |
Pakuranga Auckland 2010 New Zealand |
19 Apr 1994 - 13 Oct 2022 |
Director | Melville-smith, Garry David |
97 Jervois Road, Herne Bay Auckland 1011 New Zealand |
05 Feb 2019 - 01 Apr 2022 |
Individual | Melville-smith, Rodney William |
Remuera Auckland |
19 Apr 1994 - 05 Feb 2019 |
Individual | Palmer, Simon Middleton |
Epsom Auckland New Zealand |
19 Apr 1994 - 18 Dec 2017 |
Garry David Melville-smith - Director
Appointment date: 15 Jun 1994
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 10 Mar 2010
Gary David Melville-smith - Director
Appointment date: 15 Jun 1994
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 10 Mar 2010
Donna Maree Powle - Director
Appointment date: 28 Mar 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 28 Mar 2018
Deirdre Jane Melville-smith - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 28 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2017
Rodney William Melville-smith - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 20 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 1994
Baldwin Thomas March - Director (Inactive)
Appointment date: 19 Apr 1994
Termination date: 15 Jun 1994
Address: Pakuranga, Auckland,
Address used since 19 Apr 1994
Kevin David Kilgour - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 15 Jun 1994
Address: Mt Eden, Auckland,
Address used since 16 May 1994
Erich Bachmann - Director (Inactive)
Appointment date: 19 Apr 1994
Termination date: 16 May 1994
Address: Milford, Auckland,
Address used since 19 Apr 1994
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street