Delargey Holdings Limited was incorporated on 03 Jul 2013 and issued a New Zealand Business Number of 9429030165137. The registered LTD company has been managed by 2 directors: John Gerard Bruce - an active director whose contract began on 03 Jul 2013,
Emma Jane Hayes - an active director whose contract began on 03 Jul 2013.
According to our data (last updated on 24 Feb 2024), the company registered 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (types include: registered, physical).
Until 09 Aug 2019, Delargey Holdings Limited had been using 12 Greenpark Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bruce, John Gerard (a director) located at Onehunga, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hayes, Emma Jane - located at Onehunga, Auckland. Delargey Holdings Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 12 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 31 Aug 2018 to 09 Aug 2019
Address: Suite 1 Level 1 706 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 12 Aug 2015 to 31 Aug 2018
Address: 18c Aorere Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Jul 2013 to 12 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bruce, John Gerard |
Onehunga Auckland 1061 New Zealand |
03 Jul 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hayes, Emma Jane |
Onehunga Auckland 1061 New Zealand |
03 Jul 2013 - |
John Gerard Bruce - Director
Appointment date: 03 Jul 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Aug 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Aug 2014
Emma Jane Hayes - Director
Appointment date: 03 Jul 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Aug 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Aug 2014
Energizer Nz Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road
Cjh Destiny Investment Limited
Suite 1, Level 1, 706 Great South Road
G & S Welham Limited
Suite 1 Level 1 706 Great South Road
Jackson Bay Investments Limited
Suite1 Level 1 706 Great South Road
Leo And Anderson Investments Limited
Suite 1, Level 1, 706 Great South Road
M Bhana Investments Limited
Suite 1 Level 1 706 Great South Road
Sims Family Holdings Limited
Suite 1, Level 1, 706 Great South Road