Shortcuts

Dalkeith Holdings Limited

Type: NZ Limited Company (Ltd)
9429031957625
NZBN
125943
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Dalkeith Holdings Limited, a registered company, was incorporated on 09 Oct 1959. 9429031957625 is the NZBN it was issued. This company has been run by 4 directors: Michael John Dunn - an active director whose contract started on 02 May 2019,
Philip James Kennedy - an active director whose contract started on 02 May 2019,
Hilda Amy Corbett - an inactive director whose contract started on 05 Mar 1987 and was terminated on 02 May 2019,
Donald Malcolm Corbett - an inactive director whose contract started on 05 Mar 1987 and was terminated on 04 May 2012.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Dalkeith Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 14 Jan 2015.
A total of 75000 shares are allocated to 4 shareholders (2 groups). The first group includes 2 shares (0%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 74998 shares (100%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 07 Mar 2007 to 07 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 17 Mar 2003 to 07 Mar 2007

Address: 116 Riccarton Road, Christchurch

Registered & physical address used from 01 Jul 1997 to 17 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Entity (NZ Limited Company) Wf Trustees 2019 Limited
Shareholder NZBN: 9429047253971
Addington
Christchurch
8011
New Zealand
Individual Corbett, Barbara Ruth Opawa
Christchurch
8023
New Zealand
Individual Kennedy, Catherine Margaret Rd 1
Rangiora
7471
New Zealand
Shares Allocation #2 Number of Shares: 74998
Entity (NZ Limited Company) Corbett Investments Limited
Shareholder NZBN: 9429031848695
136 Ilam Road, Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corbett, Hilda Amy Rangiora
Rangiora
7400
New Zealand
Entity Wf Trustees 2019 Limited
Shareholder NZBN: 9429047253971
Company Number: 7248696
Addington
Christchurch
8011
New Zealand
Individual Corbett, Hilda Amy Rangiora
Rangiora
7400
New Zealand
Individual Tomlin, Andrew John Rd 6
Christchurch
7676
New Zealand
Individual Jones, Kenneth James Saint Albans
Christchurch
8014
New Zealand
Individual Corbett, Donald Malcolm Rangiora
Rangiora
7400
New Zealand
Directors

Michael John Dunn - Director

Appointment date: 02 May 2019

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 02 May 2019


Philip James Kennedy - Director

Appointment date: 02 May 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 02 May 2019


Hilda Amy Corbett - Director (Inactive)

Appointment date: 05 Mar 1987

Termination date: 02 May 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 10 Apr 2012


Donald Malcolm Corbett - Director (Inactive)

Appointment date: 05 Mar 1987

Termination date: 04 May 2012

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 10 Apr 2012

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House