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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Wilson, Antonia Basile |
101 Repulse Bay Road Hong Kong Hong Kong SAR China |
20 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark Andrew | 20 Apr 2011 - 12 Dec 2017 | |
Director | Mark Andrew Wilson | 20 Apr 2011 - 12 Dec 2017 |
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
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
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