Daelma Nurseries Limited was registered on 08 Jul 1983 and issued an NZBN of 9429032024883. This registered LTD company has been supervised by 3 directors: David Ian Pengelly - an active director whose contract began on 08 Jul 1983,
Elsa Emma Jordan - an inactive director whose contract began on 08 Jul 1983 and was terminated on 16 Oct 1996,
Margaret Anne Forrest - an inactive director whose contract began on 08 Jul 1983 and was terminated on 29 Jun 1994.
According to BizDb's information (updated on 04 Jun 2025), this company uses 1 address: 86 Hull Road, Rd 2, Waiuku, 2682 (type: registered, service).
Up to 19 Nov 2024, Daelma Nurseries Limited had been using 303 Glenbrook Beach Road, Glenbrook as their registered address.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 19999 shares are held by 1 entity, namely:
Pengelly, David Ian (an individual) located at Rd 2, Waiuku postcode 2682.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Peagram, Joy Meryll - located at Pyes Pa, Tauranga.
Other active addresses
Address #4: 86 Hull Road, Rd 2, Waiuku, 2682 New Zealand
Registered & service address used from 19 Nov 2024
Previous addresses
Address #1: 303 Glenbrook Beach Road, Glenbrook, 2681 New Zealand
Registered & service address used from 24 Feb 2020 to 19 Nov 2024
Address #2: 12 Pierce Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 30 Jun 1997 to 24 Feb 2020
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19999 | |||
| Individual | Pengelly, David Ian |
Rd 2 Waiuku 2682 New Zealand |
08 Jul 1983 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Peagram, Joy Meryll |
Pyes Pa Tauranga 3112 New Zealand |
10 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Castles, Eion Malcolm James |
St Mary's Bay Auckland |
08 Jul 1983 - 10 Nov 2016 |
David Ian Pengelly - Director
Appointment date: 08 Jul 1983
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 11 Nov 2024
Address: Glenbrook, Auckland, 2341 New Zealand
Address used since 24 Nov 2015
Elsa Emma Jordan - Director (Inactive)
Appointment date: 08 Jul 1983
Termination date: 16 Oct 1996
Address: Pakuranga,
Address used since 08 Jul 1983
Margaret Anne Forrest - Director (Inactive)
Appointment date: 08 Jul 1983
Termination date: 29 Jun 1994
Address: Pakuranga,
Address used since 08 Jul 1983
Corporate Services Limited
12 Pierce Road
G B Mcnaughton Limited
12 Pierce Road
Ahipara Trustee Limited
12 Pierce Road
Kitchener Holdings Limited
12 Pierce Road
John Cavill Limited
12 Pierce Road
Chelsea Properties Limited
1/8 Pierce Road