Dalziel Group Limited, a registered company, was registered on 21 Dec 1993. 9429038748325 is the NZBN it was issued. This company has been run by 3 directors: Marija Dalziel - an active director whose contract started on 21 Dec 1993,
Gary Dalziel - an active director whose contract started on 18 Feb 1996,
Glen William George Subritzky - an inactive director whose contract started on 21 Dec 1993 and was terminated on 17 Feb 1996.
Last updated on 03 Aug 2021, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 741 Hingarae Road, Tihoi, Turangi, 3381 (physical address),
741 Hingarae Road, Tihoi, Turangi, 3381 (registered address),
741 Hingarae Road, Rd 1, Turangi, 3381 (other address).
Dalziel Group Limited had been using 2307 Wharekopae Road, Rd 2, Gisborne as their physical address up until 16 Mar 2016.
Previous aliases for the company, as we found at BizDb, included: from 09 Apr 2014 to 22 Sep 2014 they were named Zimber Enterprises Limited, from 17 Jul 1995 to 09 Apr 2014 they were named Kimberly Contractors Limited and from 21 Dec 1993 to 17 Jul 1995 they were named Enterprise Logging Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
2307 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand
Previous addresses
Address #1: 2307 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand
Physical address used from 15 Feb 2008 to 16 Mar 2016
Address #2: Hiwinui, 2307 Wharekopae Rd, Gisbonre
Registered address used from 15 Feb 2008 to 15 Feb 2008
Address #3: 2307 Wharekopae Rd, Gsborne New Zealand
Registered address used from 15 Feb 2008 to 16 Mar 2016
Address #4: Battle Hill, 1053 Lavenham Rd, Waipaoa, Gisborne
Physical address used from 04 Apr 2006 to 15 Feb 2008
Address #5: Battle Hill, 1053 Lavenham Rd, Gisborne
Registered address used from 04 Apr 2006 to 15 Feb 2008
Address #6: Far North Road, Houhora
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #7: 46a Mangaoae Road, Te Karaka, Gisborne
Physical address used from 05 Mar 2001 to 04 Apr 2006
Address #8: Far North Road, Houhora
Registered address used from 05 Mar 2001 to 04 Apr 2006
Address #9: Horwath Bell & Co, 2 Redan Road, Kaitaia
Registered address used from 20 Jul 1995 to 05 Mar 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 30 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Marija Dalziel |
Rd 1 Turangi 3381 New Zealand |
21 Dec 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Gary Dalziel |
Rd 1 Turangi 3381 New Zealand |
21 Dec 1993 - |
Marija Dalziel - Director
Appointment date: 21 Dec 1993
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 01 Mar 2016
Gary Dalziel - Director
Appointment date: 18 Feb 1996
Address: 741 Hingarae Road, Turangi, 3381 New Zealand
Address used since 01 Mar 2016
Address: 741 Hingarae Road, Rd1, Turangi, 3381 New Zealand
Address used since 13 Mar 2018
Address: Rd 1, Taupo, 3381 New Zealand
Address used since 03 Apr 2019
Glen William George Subritzky - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 17 Feb 1996
Address: S H 10, Awanui,
Address used since 21 Dec 1993
The Friends Of Eastwoodhill Association Incorporated
Eastwood Arboretum