Dexion (New Zealand) Limited, a registered company, was registered on 27 Feb 2017. 9429045976162 is the NZBN it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company was classified. This company has been supervised by 8 directors: Hock Seng Tan - an active director whose contract began on 01 Jun 2017,
Jeffrey Shane Darby - an active director whose contract began on 18 Mar 2019,
Benjamin King - an inactive director whose contract began on 27 Feb 2017 and was terminated on 01 Jul 2020,
Craig William Landon - an inactive director whose contract began on 27 Feb 2017 and was terminated on 10 Mar 2019,
Khurshed Mirza - an inactive director whose contract began on 01 Jun 2017 and was terminated on 31 Dec 2018.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 423 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: postal, delivery).
A total of 12468100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 12468000 shares (100%).
Basic Financial info
Total number of Shares: 12468100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Dexion (australia) Pty Limited |
Altona North Victoria 3025 Australia |
27 Feb 2017 - |
Shares Allocation #2 Number of Shares: 12468000 | |||
Other (Other) | Dexion (australia) Pty Limited |
Altona North Victoria 3025 Australia |
27 Feb 2017 - |
Ultimate Holding Company
Hock Seng Tan - Director
Appointment date: 01 Jun 2017
Address: Shanghai, 200085 China
Address used since 01 Jun 2017
Jeffrey Shane Darby - Director
Appointment date: 18 Mar 2019
Address: Rd 1, Pukekohe, 2681 New Zealand
Address used since 18 Mar 2019
Benjamin King - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 01 Jul 2020
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 27 Feb 2017
Craig William Landon - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 10 Mar 2019
Address: Waiake, Auckland, 0630 New Zealand
Address used since 27 Feb 2017
Khurshed Mirza - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 Dec 2018
Address: Caroline Springs, Vic, 3023 Australia
Address used since 01 Jun 2017
Noel Hopper - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 01 Jun 2017
Address: Hornsby Heights, Nsw, 2077 Australia
Address used since 27 Feb 2017
Malcolm George Tyler - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 01 Jun 2017
Address: South Melbourne, Victoria, 3205 Australia
Address used since 27 Feb 2017
Timothy Charles Richards - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 31 May 2017
ASIC Name: Dexion (australia) Pty Ltd
Address: Altona North, Victoria, 3025 Australia
Address: Roseville, Nsw, 2069 Australia
Address used since 27 Feb 2017
Address: Altona North, Victoria, 3025 Australia
Gulfood New Zealand Limited
Unit D2, 417 East Tamaki Road
Health Formula Limited
Unit D2, 417 East Tamaki Road
Q K Renovation Limited
408 East Tamaki Road
Li Ning New Zealand Limited
443 East Tamaki Road
A 2 Z Nz Powercom Limited
443 East Tamaki Road
Mistry (2013) Limited
15 Ballydonegan Rise
Ag Equipment Specialists Limited
86 Highbrook Drive
Cascade New Zealand Limited
26 Neil Park Drive
Danfoss (new Zealand) Limited
Unit 2, 24 Bishop Dunn Place
Fitcrawl International Limited
2b Cellbridge Place
Lisar Engineering (nz) Limited
17 Overton Road
Prism Solutions Nz Limited
138e Harris Road