Shortcuts

Dayal Holdings Limited

Type: NZ Limited Company (Ltd)
9429039467089
NZBN
388278
Company Number
Registered
Company Status
Current address
124 Riddiford Street
Newtown
Wellington 6021
New Zealand
Registered address used since 28 Jun 2013
124 Riddiford Street
Newtown
Wellington 6021
New Zealand
Physical & service address used since 09 Jul 2019

Dayal Holdings Limited, a registered company, was incorporated on 01 Jul 1988. 9429039467089 is the NZ business number it was issued. The company has been run by 4 directors: Girish Dayal - an active director whose contract began on 01 Jul 1988,
Ramesh Dayal - an active director whose contract began on 01 Jul 1988,
Mukesh Dayal - an inactive director whose contract began on 01 Jul 1988 and was terminated on 01 Apr 2013,
Suresh Dayal - an inactive director whose contract began on 01 Jul 1988 and was terminated on 28 Feb 2002.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 124 Riddiford Street, Newtown, Wellington, 6021 (category: physical, service).
Dayal Holdings Limited had been using 9-13 Kaiwharawhara Rd, Ngaio, Wellington as their physical address up to 09 Jul 2019.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group includes 17000 shares (17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33000 shares (33%). Finally we have the third share allocation (33000 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 9-13 Kaiwharawhara Rd, Ngaio, Wellington New Zealand

Physical address used from 08 Aug 2002 to 09 Jul 2019

Address #2: 9-13 Kaiwharawhara Rd, Ngaio, Wellington New Zealand

Registered address used from 08 Aug 2002 to 28 Jun 2013

Address #3: Cnr Sar St & Old Hutt Rd, Thorndon Quay, Wellington

Physical address used from 30 Aug 2000 to 08 Aug 2002

Address #4: 25 Allen Street, Courtenay Place, Wellington

Physical address used from 30 Aug 2000 to 30 Aug 2000

Address #5: Cnr Sar St & Thorndon Quay, Wellington

Registered address used from 30 Aug 2000 to 08 Aug 2002

Address #6: 25 Allen Street, Courtenay Place, Wellington

Registered address used from 14 Jul 2000 to 30 Aug 2000

Address #7: The Office Of R.d.berry, Chartered, Accountant, 1st Floor 93 Cuba Mall, Wellington (po Box 9436 Wellington)

Registered address used from 15 Oct 1994 to 14 Jul 2000

Address #8: -

Physical address used from 20 Feb 1992 to 30 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17000
Individual Dayal, Ramesh Kingston
Wellington
Shares Allocation #2 Number of Shares: 33000
Individual Dayal, Bharti Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 33000
Individual Dayal, Girish Miramar
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dayal, Mukesh Kingston
Wellington
Individual Dayal, Luxie Kingston
Wellington

New Zealand
Individual Dayal, Suresh Wellington
Individual Dayal, Bharti Hataitai
Wellington
Directors

Girish Dayal - Director

Appointment date: 01 Jul 1988

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 1988


Ramesh Dayal - Director

Appointment date: 01 Jul 1988

Address: Kingston, Wellington, 6021 New Zealand

Address used since 28 Jul 2015


Mukesh Dayal - Director (Inactive)

Appointment date: 01 Jul 1988

Termination date: 01 Apr 2013

Address: Kingston, Wellington, 6021 New Zealand

Address used since 01 Jul 1988


Suresh Dayal - Director (Inactive)

Appointment date: 01 Jul 1988

Termination date: 28 Feb 2002

Address: Wellington,

Address used since 01 Jul 1988

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way