Shortcuts

Dalton International Limited

Type: NZ Limited Company (Ltd)
9429000024792
NZBN
888212
Company Number
Registered
Company Status
Current address
Flat 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 11 May 2017

Dalton International Limited, a registered company, was launched on 15 Jan 1998. 9429000024792 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Darryl James Burn - an active director whose contract started on 01 Jul 2012,
Roger Dalton Burn - an inactive director whose contract started on 15 Jan 1998 and was terminated on 20 Mar 2023,
Dingxiang Liu - an inactive director whose contract started on 26 Feb 1999 and was terminated on 31 Jan 2003,
Liang Ren Li - an inactive director whose contract started on 15 Jan 1998 and was terminated on 25 Aug 1998.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Flat 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Dalton International Limited had been using Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their physical address until 11 May 2017.
A total of 3010 shares are allotted to 10 shareholders (6 groups). The first group includes 1499 shares (49.8 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5 shares (0.17 per cent). Lastly the third share allotment (1 share 0.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 06 Jan 2003 to 11 May 2017

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered & physical address used from 16 Feb 2002 to 06 Jan 2003

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Buildin, 19 Wellington Street, Howick, Auckland

Physical address used from 27 Mar 2001 to 16 Feb 2002

Address: 2/3 Broadway, Newmarket, Auckland

Registered address used from 27 Mar 2001 to 16 Feb 2002

Address: 2/3 Broadway, Newmarket, Auckland

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address: Gilligan & Company Limited, 4th Floor Westpac Trust Building, 135 Broadway, Auckland

Registered & physical address used from 02 Jun 2000 to 27 Mar 2001

Address: 9 Adonis Place, Half Moon Bay, Auckland

Registered address used from 12 Apr 2000 to 02 Jun 2000

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 28 Mar 2000 to 12 Apr 2000

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Physical address used from 27 Mar 2000 to 02 Jun 2000

Address: 9 Adonis Place, Half Moon Bay, Auckland

Registered address used from 10 Mar 1999 to 28 Mar 2000

Address: 9 Adonis Place, Half Moon Bay, Auckland

Physical address used from 10 Mar 1999 to 27 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 3010

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1499
Individual Burn, Darryl James Howick
Auckland
2014
New Zealand
Entity (NZ Limited Company) Galbraiths Trustee Services Limited
Shareholder NZBN: 9429030738485
Howick
Auckland
2014
New Zealand
Individual Canavan, Patricia Denise Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Burn, Darryl James Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Canavan, Patricia Denise Howick
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Burn, Roger Dalton Half Moon Bay
Auckland
Shares Allocation #5 Number of Shares: 2
Individual Burn, Catherine May Half Moon Bay
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 1500
Individual Burn, Roger Dalton Half Moon Bay
Auckland

New Zealand
Individual Burn, Catherine May Half Moon Bay
Auckland

New Zealand
Individual Jenkins, Colin Stuart Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Public Trust
Other Null - Public Trust
Directors

Darryl James Burn - Director

Appointment date: 01 Jul 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 25 May 2023

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 13 Dec 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jul 2012


Roger Dalton Burn - Director (Inactive)

Appointment date: 15 Jan 1998

Termination date: 20 Mar 2023

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 13 Dec 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 15 Jan 1998


Dingxiang Liu - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 31 Jan 2003

Address: Northpark, Howick, Auckland,

Address used since 26 Feb 1999


Liang Ren Li - Director (Inactive)

Appointment date: 15 Jan 1998

Termination date: 25 Aug 1998

Address: Howick, Auckland,

Address used since 15 Jan 1998

Nearby companies

Eagles Hideaway Limited
Level 1

Revive Finance Limited
26 Crummer Road

Ambiance Impex Limited
Flat 1, 26 Crummer Road

Sita Propertyworld Real Estate Limited
Flat 1, 26 Crummer Road

Braidwood Trading Limited
26 Crummer Road

Ufb Civil 2014 Limited
1/26 Crummer Road