Shortcuts

Dia Holdings Limited

Type: NZ Limited Company (Ltd)
9429031123549
NZBN
3367851
Company Number
Registered
Company Status
L664040
Industry classification code
Leasing Licences
Industry classification description
Current address
Floor 6, 38 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 16 Oct 2020

Dia Holdings Limited was incorporated on 20 Apr 2011 and issued a business number of 9429031123549. This registered LTD company has been supervised by 4 directors: Antonia Basile Wilson - an active director whose contract started on 20 Apr 2011,
Paul Francis Schrijvers - an active director whose contract started on 28 Oct 2015,
Barry John Lane - an inactive director whose contract started on 28 Oct 2015 and was terminated on 22 Nov 2017,
Mark W. - an inactive director whose contract started on 20 Apr 2011 and was terminated on 21 Nov 2017.
As stated in our information (updated on 18 Apr 2024), this company registered 1 address: Floor 6, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up until 16 Oct 2020, Dia Holdings Limited had been using Level 4, 99 Customhouse Quay, Wellington Central, Wellington as their physical address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Wilson, Antonia Basile (a director) located at 101 Repulse Bay Road, Hong Kong. Dia Holdings Limited has been classified as "Leasing licences" (ANZSIC L664040).

Addresses

Previous addresses

Address: Level 4, 99 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 20 Dec 2018 to 16 Oct 2020

Address: 1081 Hinemoa Street, Rotorua, 3010 New Zealand

Physical & registered address used from 26 Apr 2013 to 20 Dec 2018

Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 20 Apr 2011 to 26 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Director Wilson, Antonia Basile 101 Repulse Bay Road
Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Mark Andrew
Director Mark Andrew Wilson
Directors

Antonia Basile Wilson - Director

Appointment date: 20 Apr 2011

Address: 101 Repulse Bay Road, Hong Kong, Hong Kong SAR China

Address used since 02 Dec 2019

Address: Eden View, 18 Stanley Village Road, Hong Kong, Hong Kong SAR China

Address used since 26 Nov 2015

Address: 25 Repulse Bay Road, Hong Kong, Hong Kong SAR China

Address used since 19 May 2017


Paul Francis Schrijvers - Director

Appointment date: 28 Oct 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 28 Oct 2015


Barry John Lane - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 22 Nov 2017

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 28 Oct 2015


Mark W. - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 21 Nov 2017

Address: Eden View, 18 Stanley Village Road, Hong Kong, Hong Kong SAR China

Address used since 26 Nov 2015

Nearby companies

Project Financing 2014 Limited
1081 Hinemoa Street

Bay Rebuild 2016 Limited
1081 Hinemoa Street

Rotorua Rugby Sub-union Incorporated
C/o Iles Casey

Rotorua Chamber Of Commerce Incorporated
1081 Hinemoa Street

Sp Forgings Limited
Unit 1, 1071 Hinemoa Street

Vortex Group Limited
Unit 1, 1071 Hinemoa Street

Similar companies

Air 8 Tors International Limited
11 Rewarewa Place

Coffee Solutions Bop Limited
39 Goldie Street

Compass Homes Holdings Limited
Second Floor, 60 Durham Street

Ngati Awa Fish Quota Holdings Limited
10 Louvain Street

Ngati Awa Fisheries Limited
10 Louvain Street

Teamtika Limited
53 Fraser Street