Dalton Downs Limited was started on 29 May 2013 and issued a New Zealand Business Number of 9429030202665. This registered LTD company has been supervised by 5 directors: Philip Michael Tither - an active director whose contract started on 29 May 2013,
Phillip Michael Tither - an active director whose contract started on 29 May 2013,
Catherine Ann Zita Tither - an active director whose contract started on 29 May 2013,
Jane Leila Schwass - an active director whose contract started on 24 Jul 2024,
Mark Brian Schwass - an inactive director whose contract started on 10 Nov 2013 and was terminated on 08 Jun 2024.
According to our data (updated on 04 Jun 2025), the company uses 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: physical, registered).
Up to 24 Jul 2019, Dalton Downs Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address.
A total of 600 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Schwass, Jane Leila (a director) located at Rd 2, Culverden postcode 7392.
Another group consists of 2 shareholders, holds 26.67 per cent shares (exactly 160 shares) and includes
Tither, Philip Michael - located at Havelock North,
Tither, Sally Jane - located at Havelock North.
The third share allocation (1 share, 0.17%) belongs to 1 entity, namely:
Tither, Philip Michael, located at Havelock North (an individual). Dalton Downs Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 27 Apr 2016 to 24 Jul 2019
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 17 Mar 2016 to 27 Apr 2016
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical address used from 10 Mar 2016 to 27 Apr 2016
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 01 Jul 2014 to 17 Mar 2016
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 01 Jul 2014 to 10 Mar 2016
Address: 208 Avenue Road, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 29 May 2013 to 01 Jul 2014
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Schwass, Jane Leila |
Rd 2 Culverden 7392 New Zealand |
30 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 160 | |||
| Individual | Tither, Philip Michael |
Havelock North 4130 New Zealand |
26 Jun 2024 - |
| Individual | Tither, Sally Jane |
Havelock North 4130 New Zealand |
23 Jun 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Tither, Philip Michael |
Havelock North 4130 New Zealand |
26 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 160 | |||
| Entity (NZ Limited Company) | Kd Holdings 2023 Limited Shareholder NZBN: 9429051397906 |
Mayfield Blenheim 7201 New Zealand |
25 Jul 2023 - |
| Shares Allocation #5 Number of Shares: 277 | |||
| Director | Tither, Catherine Ann Zita |
Atawhai Nelson 7010 New Zealand |
29 May 2013 - |
| Individual | Harper, Sally Anne |
Atawhai Nelson 7010 New Zealand |
23 Jun 2014 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Tither, Catherine Ann Zita |
Atawhai Nelson 7010 New Zealand |
29 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Tither, Phillip Michael |
Havelock North 4130 New Zealand |
29 May 2013 - 26 Jun 2024 |
| Individual | Schwass, Mark Brian |
Rd 2 Culverden 7392 New Zealand |
23 Jun 2014 - 30 Jul 2024 |
| Individual | Schwass, Mark Brian |
Rd 2 Culverden 7392 New Zealand |
23 Jun 2014 - 30 Jul 2024 |
| Director | Tither, Phillip Michael |
Havelock North 4130 New Zealand |
29 May 2013 - 26 Jun 2024 |
| Individual | Schwass, Jane |
Rd 2 Culverden 7392 New Zealand |
23 Jun 2014 - 25 Jul 2023 |
Philip Michael Tither - Director
Appointment date: 29 May 2013
Address: Havelock North, 4130 New Zealand
Address used since 01 Mar 2024
Phillip Michael Tither - Director
Appointment date: 29 May 2013
Address: Havelock North, 4130 New Zealand
Address used since 01 Mar 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 May 2013
Catherine Ann Zita Tither - Director
Appointment date: 29 May 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 03 Mar 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Jun 2022
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 19 May 2015
Jane Leila Schwass - Director
Appointment date: 24 Jul 2024
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 24 Jul 2024
Mark Brian Schwass - Director (Inactive)
Appointment date: 10 Nov 2013
Termination date: 08 Jun 2024
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 10 Nov 2013
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Gears Limited
Suite 1, 189 The Strand
Coronet Farms Limited
Level 1
G & R Milking Limited
Level 1
Rvs Farming Limited
Level 1
Stone Country Dairies Limited
Level 1
Te Tiringa Farms Limited
Level 1
Te Tiringa Holdings Limited
Level 1