Shortcuts

Dalton Downs Limited

Type: NZ Limited Company (Ltd)
9429030202665
NZBN
4463339
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Physical & registered & service address used since 24 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Schwass, Jane Leila Rd 2
Culverden
7392
New Zealand
Shares Allocation #2 Number of Shares: 160
Individual Tither, Philip Michael Havelock North
4130
New Zealand
Individual Tither, Sally Jane Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tither, Philip Michael Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 160
Entity (NZ Limited Company) Kd Holdings 2023 Limited
Shareholder NZBN: 9429051397906
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 277
Director Tither, Catherine Ann Zita Atawhai
Nelson
7010
New Zealand
Individual Harper, Sally Anne Atawhai
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Tither, Catherine Ann Zita Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Tither, Phillip Michael Havelock North
4130
New Zealand
Individual Schwass, Mark Brian Rd 2
Culverden
7392
New Zealand
Individual Schwass, Mark Brian Rd 2
Culverden
7392
New Zealand
Director Tither, Phillip Michael Havelock North
4130
New Zealand
Individual Schwass, Jane Rd 2
Culverden
7392
New Zealand
Directors

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

Nearby companies