Dijon Developments Limited was incorporated on 15 Sep 2015 and issued an NZBN of 9429041970386. This registered LTD company has been supervised by 2 directors: Dion John Lamb - an active director whose contract began on 15 Sep 2015,
Jade Coral Lamb - an active director whose contract began on 15 Sep 2015.
As stated in our information (updated on 12 Apr 2024), this company uses 1 address: 299 Cameron Road, Tauranga, Tauranga, 3110 (types include: physical, registered).
Up to 09 Aug 2017, Dijon Developments Limited had been using 182 Cameron Road, Tauranga, Tauranga as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lamb, Jade Coral (a director) located at Rd 4, Cambridge postcode 3496.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lamb, Dion John - located at Pyes Pa, Tauranga. Dijon Developments Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous address
Address: 182 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Sep 2015 to 09 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lamb, Jade Coral |
Rd 4 Cambridge 3496 New Zealand |
15 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lamb, Dion John |
Pyes Pa Tauranga 3112 New Zealand |
15 Sep 2015 - |
Dion John Lamb - Director
Appointment date: 15 Sep 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Aug 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 15 Sep 2015
Jade Coral Lamb - Director
Appointment date: 15 Sep 2015
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 15 Sep 2015
Myles Marine Limited
299 Cameron Road
Form Health & Body Limited
299 Cameron Road
Opnz Limited
299 Cameron Road
Pacem Limited
299 Cameron Road
Ontax Trustees No 4 Limited
299 Cameron Road
Battens Up Limited
299 Cameron Road
25thirteen Limited
247 Cameron Road
Chateau Springfield Limited
247 Cameron Road
Crest On Hastings Limited
247 Cameron Road
Kennedy Heights Limited
247 Cameron Road
Traverse Developments Limited
Kpmg
Tui Holdings Limited
247 Cameron Road