Shortcuts

Dale Roofing Limited

Type: NZ Limited Company (Ltd)
9429031551212
NZBN
2475409
Company Number
Registered
Company Status
104738397
GST Number
Current address
32 Miromiro Drive
Kaikoura
Kaikoura 7300
New Zealand
Registered & physical & service address used since 20 Sep 2021

Dale Roofing Limited was launched on 19 May 2010 and issued a business number of 9429031551212. This registered LTD company has been run by 2 directors: Saul Dale - an active director whose contract started on 19 May 2010,
Rachel Marie Dale - an active director whose contract started on 28 Jul 2010.
According to BizDb's information (updated on 03 Apr 2024), the company registered 1 address: 32 Miromiro Drive, Kaikoura, Kaikoura, 7300 (types include: registered, physical).
Up to 20 Sep 2021, Dale Roofing Limited had been using 13 Swyncombe Place, Kaikoura as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 69 shares are held by 1 entity, namely:
Dale, Saul (an individual) located at Kaikoura, Kaikoura postcode 7300.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dale, Rachel Marie - located at Kaikoura, Kaikoura.
The next share allocation (30 shares, 30%) belongs to 2 entities, namely:
Dale, Rachel Marie, located at Kaikoura, Kaikoura (a director),
Dale, Saul, located at Kaikoura, Kaikoura (an individual).

Addresses

Previous addresses

Address: 13 Swyncombe Place, Kaikoura, 7371 New Zealand

Registered & physical address used from 16 Sep 2020 to 20 Sep 2021

Address: 108 Main Road, Rd 3, Cromwell, 9383 New Zealand

Registered & physical address used from 29 Jul 2020 to 16 Sep 2020

Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Feb 2020 to 29 Jul 2020

Address: Unit 3, 21 Leyden Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Sep 2017 to 18 Feb 2020

Address: 2/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Oct 2016 to 29 Sep 2017

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical address used from 12 Jul 2013 to 10 Oct 2016

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Registered address used from 02 Jul 2013 to 10 Oct 2016

Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand

Registered address used from 20 Aug 2010 to 02 Jul 2013

Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand

Physical address used from 20 Aug 2010 to 12 Jul 2013

Address: 7/80 Ballantyne Rd, Wanaka, Wanaka, 9343 New Zealand

Physical & registered address used from 03 Aug 2010 to 20 Aug 2010

Address: 105 Main Rd Luggate, Rd3 Cromwell New Zealand

Registered & physical address used from 19 May 2010 to 03 Aug 2010

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 69
Individual Dale, Saul Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dale, Rachel Marie Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Dale, Rachel Marie Kaikoura
Kaikoura
7300
New Zealand
Individual Dale, Saul Kaikoura
Kaikoura
7300
New Zealand
Directors

Saul Dale - Director

Appointment date: 19 May 2010

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 16 Sep 2021

Address: Kaikoura, 7371 New Zealand

Address used since 08 Sep 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 05 Oct 2011


Rachel Marie Dale - Director

Appointment date: 28 Jul 2010

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 10 Sep 2021

Address: Kaikoura, 7371 New Zealand

Address used since 08 Sep 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 05 Oct 2011

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive