Shortcuts

Dixie Cummings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033036939
NZBN
2055371
Company Number
Registered
Company Status
098672109
GST Number
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
113 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Office address used since 01 Nov 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Nov 2019

Dixie Cummings New Zealand Limited, a registered company, was registered on 20 Nov 2007. 9429033036939 is the NZBN it was issued. This company has been supervised by 5 directors: Robert Leslie Cummings - an active director whose contract started on 11 Apr 2008,
Paul Alexander Kidd - an active director whose contract started on 29 Jul 2019,
Kon Mantzis - an inactive director whose contract started on 15 Apr 2008 and was terminated on 20 Jun 2013,
Russell John Curtayne - an inactive director whose contract started on 20 Nov 2007 and was terminated on 16 May 2011,
Alan Lawrence Robertson - an inactive director whose contract started on 20 Nov 2007 and was terminated on 16 May 2011.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Dixie Cummings New Zealand Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 11 Nov 2019.
One entity owns all company shares (exactly 800000 shares) - Acn 632 531 054 - Dixie Cummings Holdings Pty Ltd - located at 1010, Melbourne, Vic.

Addresses

Other active addresses

Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 Dec 2023

Principal place of activity

113 Savill Drive, Otahuhu, Auckland, 2024 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 11 Nov 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Dec 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 11 Jan 2010 to 24 Dec 2013

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 28 Jan 2009 to 11 Jan 2010

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckalnd

Registered address used from 28 Jan 2009 to 11 Jan 2010

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Physical & registered address used from 20 Nov 2007 to 28 Jan 2009

Contact info
http://www.dixiecummings.co.nz
01 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Other (Other) Acn 632 531 054 - Dixie Cummings Holdings Pty Ltd Melbourne
Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bottom Creek Pty Ltd
Company Number: ACN 083203285
Mount Martha
Vic
3934
Australia
Individual Robertson, Alan Lawrence Remuera
Auckland
1050
New Zealand
Other Findella Pty Ltd
Entity Shanwila Holdings Limited
Shareholder NZBN: 9429039618580
Company Number: 340802
Entity Shanwila Holdings Limited
Shareholder NZBN: 9429039618580
Company Number: 340802
Other Null - Findella Pty Ltd
Directors

Robert Leslie Cummings - Director

Appointment date: 11 Apr 2008

ASIC Name: Dixie Cummings Enterprises Pty Ltd

Address: Mount Martha, Vic, 3934 Australia

Address used since 19 Nov 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Paul Alexander Kidd - Director

Appointment date: 29 Jul 2019

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 29 Jul 2019


Kon Mantzis - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 20 Jun 2013

Address: 187 Graham Street, Port Melbourne, Victoria 3207, Australia,

Address used since 24 Dec 2009


Russell John Curtayne - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 16 May 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Nov 2007


Alan Lawrence Robertson - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 16 May 2011

Address: Remuera, Auckland 1050,

Address used since 24 Dec 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street