Dadelszen Limited, a registered company, was started on 15 Jul 2014. 9429041297193 is the NZ business identifier it was issued. "Clothing mfg nec" (business classification C135123) is how the company has been classified. The company has been managed by 6 directors: Edward Von Dadelszen - an active director whose contract started on 15 Jul 2014,
Gregory Evan Cross - an active director whose contract started on 27 Feb 2018,
Dane Mathew Fisher - an active director whose contract started on 27 Feb 2018,
Constance Cordelia Caroline Candace Von Dadelszen - an active director whose contract started on 11 Dec 2019,
Constance Cordelia Caroline Candace Cummings - an active director whose contract started on 11 Dec 2019.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Dadelszen Limited had been using 20/88 Shortland Street, Auckland as their physical address up until 03 Dec 2020.
A total of 254094 shares are issued to 20 shareholders (10 groups). The first group is comprised of 30517 shares (12.01 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 45442 shares (17.88 per cent). Finally the third share allocation (134674 shares 53 per cent) made up of 3 entities.
Previous addresses
Address: 20/88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Feb 2017 to 03 Dec 2020
Address: Suite 1209, 26 Albert St, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 24 Feb 2017
Basic Financial info
Total number of Shares: 254094
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30517 | |||
Individual | Evans, Mitchell William |
Le Grand Large Batiment 4 98000 Monaco |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 45442 | |||
Individual | Miller-hard, Nicole Odette |
Whakamārama Bay Of Plenty 3172 New Zealand |
18 May 2023 - |
Individual | Miller-hard, Gregory John |
Whakamārama Bay Of Plenty 3172 New Zealand |
18 May 2023 - |
Entity (NZ Limited Company) | Cm Law Trustees (2020) Limited Shareholder NZBN: 9429047935143 |
Alexandra Alexandra 9320 New Zealand |
23 Sep 2020 - |
Shares Allocation #3 Number of Shares: 134674 | |||
Individual | Dadelszen, Edward Von |
Herne Bay Auckland 1011 New Zealand |
18 May 2023 - |
Individual | Dadelszen, Constance Cordelia Caroline Candace Von |
Herne Bay Auckland 1011 New Zealand |
18 May 2023 - |
Individual | Lloyd, Aaron James |
Sandringham Auckland 1025 New Zealand |
18 May 2023 - |
Shares Allocation #4 Number of Shares: 1447 | |||
Individual | Dobson, William Bisson |
Saint Marys Bay Auckland 1011 New Zealand |
18 May 2023 - |
Individual | Dadelszen, Edward Von |
Herne Bay Auckland 1011 New Zealand |
18 May 2023 - |
Shares Allocation #5 Number of Shares: 1447 | |||
Individual | Starrenburg, Nathanael William |
Remuera Auckland 1050 New Zealand |
18 May 2023 - |
Individual | Starrenburg, Dianne Ruth |
Remuera Auckland 1050 New Zealand |
18 May 2023 - |
Shares Allocation #6 Number of Shares: 3377 | |||
Individual | Steele, Ronald Cuninghame |
Coatesville Auckland 0793 New Zealand |
18 May 2023 - |
Individual | Steele, Robert Cuninghame |
Saint Heliers Auckland 1071 New Zealand |
18 May 2023 - |
Individual | Sparrow, Eugene Francis |
Mount Eden Auckland 1024 New Zealand |
18 May 2023 - |
Shares Allocation #7 Number of Shares: 24837 | |||
Entity (NZ Limited Company) | Dane Fisher Consulting Limited Shareholder NZBN: 9429047534261 |
Whakatane Whakatane 3120 New Zealand |
03 Aug 2022 - |
Shares Allocation #8 Number of Shares: 965 | |||
Individual | Burnett, Simeon Hugh |
Remuera Auckland 1050 New Zealand |
18 May 2023 - |
Individual | Patterson, Nicholas Richard Stanford |
Ponsonby Auckland 1011 New Zealand |
18 May 2023 - |
Shares Allocation #9 Number of Shares: 8000 | |||
Individual | Cross, Gregory Evan |
Remuera Auckland 1050 New Zealand |
18 May 2023 - |
Shares Allocation #10 Number of Shares: 3388 | |||
Individual | Aldwell, Lindsey |
Parnell Auckland 1052 New Zealand |
18 May 2023 - |
Individual | Aldwell, Michael |
Parnell Auckland 1052 New Zealand |
18 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Starrenburg, Dianne Ruth |
Remuera Auckland 1050 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Starrenburg, Nathanael William |
Remuera Auckland 1050 New Zealand |
01 Mar 2021 - 18 May 2023 |
Director | Von Dadelszen, Edward |
Herne Bay Auckland 1011 New Zealand |
15 Jul 2014 - 18 May 2023 |
Individual | Burnett, Simeon Hugh |
Remuera Auckland 1050 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rothesay Bay Auckland 0630 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Evans, Mitchell William |
Le Grand Large Batiment 4 98000 Monaco |
03 May 2023 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Dobson, William Bisson |
Saint Marys Bay Auckland 1011 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Steele, Ronald Cuninghame |
Rd 3 Coatesville 0793 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Steele, Robert Cuninghame |
St Heliers Auckland 1071 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Nicole Odette |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Patterson, Nicholas Richard Stanford |
Ponsonby Auckland 1011 New Zealand |
01 Mar 2021 - 18 May 2023 |
Individual | Aldwell, Michael |
Parnell Auckland 1052 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Aldwell, Lindsey |
Parnell Auckland 1052 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Miller-hard, Gregory John |
Rd 2 Tauranga 3172 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Cross, Gregory Evan |
Remuera Auckland 1050 New Zealand |
11 Dec 2017 - 18 May 2023 |
Individual | Sparrow, Eugene Francis |
Mount Eden Auckland 1024 New Zealand |
01 Mar 2021 - 18 May 2023 |
Director | Von Dadelszen, Edward |
Herne Bay Auckland 1011 New Zealand |
15 Jul 2014 - 18 May 2023 |
Director | Von Dadelszen, Edward |
26 Albert Street Auckland 1010 New Zealand |
15 Jul 2014 - 18 May 2023 |
Director | Von Dadelszen, Edward |
26 Albert Street Auckland 1010 New Zealand |
15 Jul 2014 - 18 May 2023 |
Director | Von Dadelszen, Edward |
Herne Bay Auckland 1011 New Zealand |
15 Jul 2014 - 18 May 2023 |
Director | Von Dadelszen, Edward |
Herne Bay Auckland 1011 New Zealand |
15 Jul 2014 - 18 May 2023 |
Individual | Von Dadelszen, Constance Cordelia Caroline Candace |
Herne Bay Auckland 1011 New Zealand |
24 Sep 2020 - 18 May 2023 |
Individual | Lloyd, Aaron James |
Sandringham Auckland 1025 New Zealand |
28 May 2019 - 18 May 2023 |
Individual | Lloyd, Aaron James |
Sandringham Auckland 1025 New Zealand |
28 May 2019 - 18 May 2023 |
Individual | Mcneill, David Timothy James |
Ohoka 7692 New Zealand |
11 Dec 2017 - 30 Mar 2021 |
Entity | Htt No 1 Limited Shareholder NZBN: 9429030036321 Company Number: 4685019 |
11 Dec 2017 - 23 Sep 2020 | |
Individual | Fisher, Dane Mathew |
Ponsonby Auckland 1011 New Zealand |
11 Dec 2017 - 03 Aug 2022 |
Individual | Fisher, Dane Mathew |
Ponsonby Auckland 1011 New Zealand |
11 Dec 2017 - 03 Aug 2022 |
Individual | Mcneill, David Timothy James |
Ohoka 7692 New Zealand |
11 Dec 2017 - 30 Mar 2021 |
Individual | Aitken, Angus |
Rd 3 Akaroa 7583 New Zealand |
15 Jul 2014 - 16 Feb 2017 |
Entity | Htt No 1 Limited Shareholder NZBN: 9429030036321 Company Number: 4685019 |
Tauranga Tauranga 3110 New Zealand |
11 Dec 2017 - 23 Sep 2020 |
Individual | Cummings, Constance |
Parnell Auckland 1052 New Zealand |
28 May 2019 - 24 Sep 2020 |
Entity | Htt No 1 Limited Shareholder NZBN: 9429030036321 Company Number: 4685019 |
Tauranga Tauranga 3110 New Zealand |
11 Dec 2017 - 23 Sep 2020 |
Director | Angus Aitken |
Rd 3 Akaroa 7583 New Zealand |
15 Jul 2014 - 16 Feb 2017 |
Edward Von Dadelszen - Director
Appointment date: 15 Jul 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Feb 2017
Gregory Evan Cross - Director
Appointment date: 27 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2018
Dane Mathew Fisher - Director
Appointment date: 27 Feb 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Mar 2021
Address: Mid Levels, Hong Kong SAR China
Address used since 27 Feb 2018
Constance Cordelia Caroline Candace Von Dadelszen - Director
Appointment date: 11 Dec 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2019
Constance Cordelia Caroline Candace Cummings - Director
Appointment date: 11 Dec 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2019
Angus Aitken - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 18 Feb 2016
Address: Rd 3, Akaroa, 7583 New Zealand
Address used since 15 Jul 2014
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Allcard West Limited
10 Aitken Terrace
Big Red Machine Limited
28 Brentwood Avenue
Fusionboss New Zealand Limited
188 Quay Street
Kukri Nz Limited
C/-p G Bowker, Ca
National Uniforms Limited
Level 5, 3 Ferncroft Street
Stitch Perfect Holdings Limited
Level 1, 109 Carlton Gore Road