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.
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
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 | Period |
---|---|---|---|
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 |
29 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpartrick, Nick |
Browns Bay Auckland New Zealand |
11 Jun 2009 - 17 Jun 2013 |
Individual | Shutt, Oliver |
Pukekohe Auckland New Zealand |
11 Jun 2009 - 17 Jun 2013 |
Individual | Hardy, Michael Arthur Eric |
Devonport Auckland |
29 Mar 2007 - 27 Jun 2010 |
Entity | Lawson Trustee Company (2011) Limited Shareholder NZBN: 9429030953000 Company Number: 3543914 |
21 Nov 2011 - 17 Jun 2013 | |
Individual | Drury, Darren Clyde |
Rd 2 Kaiapoi 7692 New Zealand |
29 Mar 2007 - 17 Jun 2013 |
Entity | Lawson Trustee Company (2011) Limited Shareholder NZBN: 9429030953000 Company Number: 3543914 |
21 Nov 2011 - 17 Jun 2013 | |
Individual | Hulbert, Alastair Murray |
Rd 5 Papakura 2585 New Zealand |
29 Mar 2007 - 17 Jun 2013 |
Ultimate Holding Company
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
Browns Bay Produce Limited
1 Clemow Drive
Rjf Investment Company Limited
1 Clemow Drive
Botany Fruit Market Limited
1 Clemow Drive
Fruit World Limited
1 Clemow Drive
Enzafruit New Zealand International Limited
1 Clemow Drive
N&p Chatswood Fruit Market Limited
1 Clemow Drive