Dilana Limited, a registered company, was incorporated on 28 Aug 1986. 9429039755117 is the NZBN it was issued. The company has been managed by 1 director, named Hugh Burns Bannerman - an active director whose contract began on 01 Jun 1992.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 102 Buchan Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Dilana Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address up until 10 Jul 2020.
Old names used by the company, as we managed to find at BizDb, included: from 28 Aug 1986 to 04 Oct 2010 they were called Dilana Rugs Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8125 shares (81.25 per cent). Finally there is the next share allocation (1375 shares 13.75 per cent) made up of 1 entity.
Previous addresses
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 08 Jul 2019 to 10 Jul 2020
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Mar 2012 to 08 Jul 2019
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Aug 2010 to 28 Mar 2012
Address: C/ Grant Thornton New Zealand Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 18 Jun 2010 to 02 Aug 2010
Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 18 Jun 2010 to 02 Aug 2010
Address: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 25 Jun 2002 to 18 Jun 2010
Address: Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 25 Jun 2002 to 18 Jun 2010
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 30 Jun 2001 to 25 Jun 2002
Address: Grant Thornton, Level 8 / Amp Centre, Cathedral Square, Christchurch
Physical address used from 30 Jun 2001 to 25 Jun 2002
Address: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 30 Jun 2001
Address: C/o Chambers Nicholls, 9th Floor Amp Building, 47 Cathedral Square, Christchurch
Registered address used from 24 Mar 1994 to 25 Mar 1994
Address: -
Physical address used from 19 Feb 1992 to 30 Jun 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dargipour, Soudabeh |
Sydenham Christchurch 8023 New Zealand |
18 Dec 2017 - |
Shares Allocation #2 Number of Shares: 8125 | |||
Individual | Bannerman, Hugh Burns |
Strowan Christchurch 8052 New Zealand |
28 Aug 1986 - |
Shares Allocation #3 Number of Shares: 1375 | |||
Individual | Bannerman, Robyn Leigh |
Strowan Christchurch 8052 New Zealand |
28 Aug 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woffenden, Ralph |
Leeston |
28 Aug 1986 - 26 Mar 2014 |
Individual | Latty, Vincent |
Christchurch |
28 Aug 1986 - 20 Mar 2012 |
Hugh Burns Bannerman - Director
Appointment date: 01 Jun 1992
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Dec 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 11 Jun 2010
Plaster Master Nz Limited
62 Riccarton Road
Element Raw Materials Limited
62 Riccarton Road
The Craneman Limited
62 Riccarton Road
Invictus Maneo Limited
62 Riccarton Road
Treloar Holdings (2009) Limited
62 Riccarton Road
Climate Heatcool Services Limited
62 Riccarton Road