Dillon Holdings Limited, a registered company, was incorporated on 28 Jul 1993. 9429038714726 is the NZBN it was issued. This company has been run by 2 directors: Rozanne Lynn Dillon - an active director whose contract began on 28 Jul 1993,
John William Dillon - an active director whose contract began on 28 Jul 1993.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Dillon Holdings Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up to 02 Oct 2017.
Old names used by the company, as we managed to find at BizDb, included: from 16 May 1994 to 13 Mar 1995 they were called Precision Paving (Southland) Limited, from 28 Jul 1993 to 16 May 1994 they were called Lynwood Laminates Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 10000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50 per cent).
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Sep 2009 to 02 Oct 2017
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey St, Invercargill
Registered & physical address used from 26 Aug 2003 to 25 Sep 2009
Address: Lexicon House, 123 Spey Street, Invercargill
Physical address used from 20 Feb 2001 to 26 Aug 2003
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered address used from 20 Feb 2001 to 26 Aug 2003
Address: C/- Mcculloch & Partners, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered address used from 10 Aug 1997 to 20 Feb 2001
Address: Messrs Mcculloch & Partners, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 10 Aug 1997 to 10 Aug 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Dillon, John William |
No 1 R D Riverton 9881 New Zealand |
28 Jul 1993 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Dillon, Rozanne Lynn |
No 1 R D Riverton 9881 New Zealand |
28 Jul 1993 - |
Rozanne Lynn Dillon - Director
Appointment date: 28 Jul 1993
Address: No 1 R D, Riverton, 9881 New Zealand
Address used since 25 Feb 2016
John William Dillon - Director
Appointment date: 28 Jul 1993
Address: No 1 R D, Riverton, 9881 New Zealand
Address used since 25 Feb 2016
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street