Shortcuts

Dialog Fitzroy Tower Services Limited

Type: NZ Limited Company (Ltd)
9429030454156
NZBN
4095739
Company Number
Registered
Company Status
Current address
9 Vivian Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 19 Dec 2012
691 Devon Road
Waiwhakaiho
New Plymouth 4312
New Zealand
Delivery & postal & office address used since 03 Mar 2021

Dialog Fitzroy Tower Services Limited was incorporated on 19 Dec 2012 and issued an NZ business identifier of 9429030454156. The registered LTD company has been run by 12 directors: Richard Vernon Ellis - an active director whose contract began on 19 Dec 2012,
Andrew Duncan Copland - an active director whose contract began on 19 Dec 2012,
Jik Seng Tan - an active director whose contract began on 05 Nov 2019,
Kerry James Williamson - an active director whose contract began on 25 Nov 2024,
Zainab Mohd Salleh - an inactive director whose contract began on 19 Dec 2012 and was terminated on 25 Nov 2024.
As stated in our data (last updated on 06 May 2025), this company registered 1 address: 691 Devon Road, Waiwhakaiho, New Plymouth, 4312 (category: delivery, postal).
BizDb identified other names used by this company: from 02 Nov 2012 to 30 Aug 2019 they were named Fitzroy Tower Services Limited.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 90000 shares are held by 1 entity, namely:
Dialog Fitzroy Limited (an entity) located at 9 Vivian Street, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 10% shares (exactly 10000 shares) and includes
Dialog Systems (Asia) Pte Ltd - located at Singapore.

Addresses

Principal place of activity

691 Devon Road, Waiwhakaiho, New Plymouth, 4312 New Zealand

Contact info
64 6 7595252
03 Mar 2021 Phone
kcowie@dialogfitzroy.com
Email
dridland@dialogfitzroy.com
03 Nov 2022 Email
ap@dialogfitzroy.com
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.dialogfitzroy.com
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90000
Entity (NZ Limited Company) Dialog Fitzroy Limited
Shareholder NZBN: 9429039017413
9 Vivian Street
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 10000
Other (Other) Dialog Systems (asia) Pte Ltd Singapore
638931
Singapore

Ultimate Holding Company

29 Feb 2016
Effective Date
Dialog Group Berhad
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
Directors

Richard Vernon Ellis - Director

Appointment date: 19 Dec 2012

Address: Rd 44, Urenui, 4377 New Zealand

Address used since 01 Mar 2016


Andrew Duncan Copland - Director

Appointment date: 19 Dec 2012

ASIC Name: Dialog Services Pty Ltd

Address: Nedlands, Perth, Wa, 6009 Australia

Address used since 27 May 2021

Address: Osborne Park, Perth Wa, 6017 Australia

Address: Osborne Park, Perth Wa, 6017 Australia

Address: Subiaco, Perth, Wa, 6008 Australia

Address used since 19 Dec 2012


Jik Seng Tan - Director

Appointment date: 05 Nov 2019

Address: Taman Segambut Sppk, Kuala Lumpur, 51200 Malaysia

Address used since 05 Nov 2019


Kerry James Williamson - Director

Appointment date: 25 Nov 2024

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 25 Nov 2024


Zainab Mohd Salleh - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 25 Nov 2024

Address: Seksyen U8, Bukit Jelutong, 40150 Shah Alam, Selangor Darul Ehsan, Malaysia

Address used since 19 Dec 2012


Yew Kai Chan - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 25 Nov 2024

Address: 1b, Jalan Ss8/39, Ss8, Petaling Jaya, Selangor, 47300 Malaysia

Address used since 28 May 2021

Address: Mont Kiara Pelangi, Jalan Kiara 1, 50480 Malaysia

Address used since 23 Aug 2013

Address: 1b, Jalan Ss8/39, Ss8, Petaling Jaya, Selangor, 47300 Malaysia

Address used since 04 Jun 2019


Wu Wei Ngau - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 25 Nov 2024

Address: Bukit Tunku, W.p. Kuala Lumpur, 50480 Malaysia

Address used since 16 Jan 2024

Address: No. 1, Jalan Kiara 2, Wilayah Persekutuan, Kuala Lumpur, 50480 Malaysia

Address used since 17 Jul 2018

Address: No.1, Jalan 16/20 Petaling Jaya, Selangor Darul Ehsan, 46350 Malaysia

Address used since 27 Jan 2016


Chong Wooi Chong - Director (Inactive)

Appointment date: 05 Nov 2019

Termination date: 24 Jan 2024

Address: Subang Jaya, Selangor Darul Ehsan, 47610 Malaysia

Address used since 05 Nov 2019


Mustaffa Kamal Abu Bakar - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 05 Nov 2019

Address: Bukit Jelutong, Shah Alam, Selangor Darul Ehsan, 40150 Malaysia

Address used since 27 Jan 2016


Lip Leong Tan - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 05 Nov 2019

Address: Putra Heights, Subang Jaya, Selangor Darul Ehsan, 47650 Malaysia

Address used since 31 Oct 2017


Lek Lek Tan - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 31 Oct 2017

Address: Mont' Kiara Astana, No. 1, Jalan Kiara 2 Kuala Lumpur, 50480 Malaysia

Address used since 27 Jan 2016


Eng Kar Chew - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 27 Jan 2016

Address: Taman Tun Dr Ismail, 60000 Kuala Lumpur, Malaysia

Address used since 19 Dec 2012

Nearby companies

Auld Brewer Mazengarb & Mcewen Limited
9 Vivian Street

Leall Investments Limited
9 Vivian Street

Kiley & Hope Limited
9 Vivian Street

Fineline Services Limited
9 Vivian Street

Dialog Fitzroy Limited
9 Vivian Street

George Mason Charitable Trust
C/o Auld Brewer Mazengarb & Mcewen