Shortcuts

Dickerson Trustees Limited

Type: NZ Limited Company (Ltd)
9429031724784
NZBN
2378368
Company Number
Registered
Company Status
Current address
117 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical address used since 19 Jul 2021
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 17 Nov 2022

Dickerson Trustees Limited was incorporated on 16 Dec 2009 and issued an NZ business identifier of 9429031724784. This registered LTD company has been managed by 4 directors: Victor Ernest Dickerson - an active director whose contract started on 16 Dec 2009,
Keith Mawdsley - an active director whose contract started on 23 Sep 2022,
Matthew Grant Baker - an inactive director whose contract started on 25 Oct 2012 and was terminated on 23 Sep 2022,
Ian Leonard Braddock - an inactive director whose contract started on 16 Dec 2009 and was terminated on 15 Oct 2012.
As stated in our data (updated on 29 Mar 2024), the company filed 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (category: registered, service).
Up until 19 Jul 2021, Dickerson Trustees Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mawdsley, Keith (an individual) located at Browns Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dickerson, Victor Ernest - located at Rd 1, Silverdale.

Addresses

Previous addresses

Address #1: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2014 to 19 Jul 2021

Address #2: Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Nov 2010 to 13 May 2014

Address #3: C/-adsett & Braddock, Level 2, 90 Symonds Street, Auckland New Zealand

Registered & physical address used from 16 Dec 2009 to 16 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mawdsley, Keith Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dickerson, Victor Ernest Rd 1
Silverdale
0994
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braddock, Ian Leonard Epsom
Auckland

New Zealand
Individual Baker, Matthew Grant Queenstown
Auckland
9300
New Zealand
Directors

Victor Ernest Dickerson - Director

Appointment date: 16 Dec 2009

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 02 Aug 2019

Address: Rd 1, Wainui, 0994 New Zealand

Address used since 28 Aug 2018

Address: Dubai Marina, United Arab Emirates

Address used since 01 Jul 2014


Keith Mawdsley - Director

Appointment date: 23 Sep 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 23 Sep 2022


Matthew Grant Baker - Director (Inactive)

Appointment date: 25 Oct 2012

Termination date: 23 Sep 2022

Address: Queenstown, Auckland, 9300 New Zealand

Address used since 01 Aug 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Sep 2015


Ian Leonard Braddock - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 15 Oct 2012

Address: Epsom, Auckland,

Address used since 16 Dec 2009