Shortcuts

Delica Limited

Type: NZ Limited Company (Ltd)
9429033539478
NZBN
1919936
Company Number
Registered
Company Status
Current address
Level 1, Building 1, Central Park, 660 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 25 Oct 2022

Delica Limited, a registered company, was registered on 29 Mar 2007. 9429033539478 is the NZ business identifier it was issued. The company has been supervised by 13 directors: Douglas James Bygrave - an active director whose contract started on 31 May 2013,
Peter Hans Landon-Lane - an active director whose contract started on 14 Jul 2023,
Bastian Oliver Von Streit - an inactive director whose contract started on 25 Oct 2018 and was terminated on 02 Mar 2021,
Wolfgang Heinrich Loose - an inactive director whose contract started on 28 Feb 2017 and was terminated on 25 Oct 2018,
Alastair Murray Hulbert - an inactive director whose contract started on 30 Apr 2009 and was terminated on 28 Feb 2017.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Building 1, Central Park, 660 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
Delica Limited had been using 1 Clemow Drive, Mt Wellington, Auckland as their registered address until 25 Oct 2022.
A single entity controls all company shares (exactly 1145000 shares) - T&G Global Limited - located at 1051, 660 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 29 Nov 2018 to 25 Oct 2022

Address: 1 Clemow Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 19 Mar 2015 to 29 Nov 2018

Address: C/-turners & Growers, Financial Services Centre, 3 Monahan Road, Mt Wellington, Auckland New Zealand

Registered & physical address used from 05 Aug 2008 to 19 Mar 2015

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 03 May 2007 to 05 Aug 2008

Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 29 Mar 2007 to 03 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1145000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1145000
Entity (NZ Limited Company) T&g Global Limited
Shareholder NZBN: 9429040750705
660 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzpartrick, Nick Browns Bay
Auckland

New Zealand
Individual Shutt, Oliver Pukekohe
Auckland

New Zealand
Individual Hardy, Michael Arthur Eric Devonport
Auckland
Entity Lawson Trustee Company (2011) Limited
Shareholder NZBN: 9429030953000
Company Number: 3543914
Individual Drury, Darren Clyde Rd 2
Kaiapoi
7692
New Zealand
Entity Lawson Trustee Company (2011) Limited
Shareholder NZBN: 9429030953000
Company Number: 3543914
Individual Hulbert, Alastair Murray Rd 5
Papakura
2585
New Zealand

Ultimate Holding Company

Baywa
Name
Company
Type
DE
Country of origin
Directors

Douglas James Bygrave - Director

Appointment date: 31 May 2013

Address: Rd 4, Albany, 0794 New Zealand

Address used since 31 May 2013


Peter Hans Landon-lane - Director

Appointment date: 14 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2023


Bastian Oliver Von Streit - Director (Inactive)

Appointment date: 25 Oct 2018

Termination date: 02 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Feb 2020

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 25 Oct 2018


Wolfgang Heinrich Loose - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 25 Oct 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Alastair Murray Hulbert - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 28 Feb 2017

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 29 Jun 2010


Harald Hamster - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 28 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jun 2015


Darren Clyde Drury - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 31 May 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Jun 2010


Brent Lindsay Lawson - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 31 May 2013

Address: Bentleigh, Victoria, 3204 Australia

Address used since 10 Dec 2012


Geoffrey Bernard Hipkins - Director (Inactive)

Appointment date: 04 Apr 2012

Termination date: 15 Mar 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Apr 2012


Alistair Douglas Petrie - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 02 Nov 2012

Address: Mt Eden, Auckland,

Address used since 27 Jul 2007


Paul John Alston - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 08 Jun 2012

Address: Mt Eden, Auckland,

Address used since 11 Dec 2008


Jeffrey Michael Wesley - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 04 Apr 2012

Address: Kohimarama, Auckand,

Address used since 27 Jul 2007


Michael Arthur Eric Hardy - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 30 Apr 2009

Address: Devonport, North Shore City,

Address used since 29 Mar 2007