Shortcuts

Dalma International Limited

Type: NZ Limited Company (Ltd)
9429032100198
NZBN
113701
Company Number
Registered
Company Status
Current address
4014 Great North Road
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 13 Dec 2012

Dalma International Limited, a registered company, was registered on 18 Mar 1982. 9429032100198 is the NZ business number it was issued. The company has been managed by 3 directors: Terry Louis Marusich - an active director whose contract started on 10 Nov 1992,
Michael Shane Mcelroy - an inactive director whose contract started on 21 Nov 1995 and was terminated on 25 Aug 2016,
Roger Albert Harvey - an inactive director whose contract started on 21 Nov 1995 and was terminated on 25 Aug 2014.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 4014 Great North Road, Glen Eden, Auckland, 0602 (type: registered, physical).
Dalma International Limited had been using 4014 Great North Road, Glen Eden, Waitakere as their registered address up until 13 Dec 2012.
Previous names for this company, as we found at BizDb, included: from 18 Mar 1982 to 03 Nov 1995 they were called Dalma Properties Limited.
A total of 200000 shares are issued to 3 shareholders (3 groups). The first group consists of 25000 shares (12.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150000 shares (75 per cent). Lastly we have the next share allocation (25000 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 4014 Great North Road, Glen Eden, Waitakere, 0602 New Zealand

Registered & physical address used from 17 Nov 2010 to 13 Dec 2012

Address: 4014 Great North Road, Kelston, Auckland New Zealand

Physical address used from 01 Jul 1997 to 17 Nov 2010

Address: 4014, Great North Road, Kelston, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 4014 Great North Road, Kelston, Auckland New Zealand

Registered address used from 26 Jun 1997 to 17 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Mcelroy, Rosemary Ursula Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Marusich, Terry Louis Orakei
Auckland 1071

New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Harvey, Roger Albert Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelroy, Michael Shane Remuera
Auckland 1050

New Zealand
Individual Mcelroy, Estate Of Michael Shane Remuera
Auckland
1050
New Zealand
Directors

Terry Louis Marusich - Director

Appointment date: 10 Nov 1992

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Nov 1992


Michael Shane Mcelroy - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 25 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Nov 1995


Roger Albert Harvey - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 25 Aug 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 05 Dec 2012

Nearby companies

Carney Property Limited
3049 Great North Road

Cad Cam Nz Limited
3049 Great North Road

Signet 2011 Limited
4135 Great North Road

Brambco Limited
3061 Great North Road

Mr Kitchens & Bathrooms Limited
4325a Great North Road

Nadason & Sons Company Limited
Suite 5, 4055 Great North Road