Dickey Boats Limited, a registered company, was started on 05 Sep 2005. 9429034563984 is the NZBN it was issued. The company has been supervised by 2 directors: Jason Alan Dickey - an active director whose contract started on 05 Sep 2005,
Tristin Jacqueline Dickey - an inactive director whose contract started on 05 Sep 2005 and was terminated on 24 Feb 2024.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Dickey Boats Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
More names for this company, as we identified at BizDb, included: from 05 Sep 2005 to 30 Jul 2007 they were called Dickson Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 24 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 06 Sep 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 06 Sep 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 06 Sep 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 06 Sep 2012 to 04 Sep 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 06 Sep 2012 to 06 Sep 2013
Address #7: 28 Mersey Street, Pandora, Napier, 4110 New Zealand
Physical & registered address used from 21 Sep 2011 to 06 Sep 2012
Address #8: 35b Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 01 Oct 2010 to 21 Sep 2011
Address #9: 127 Waghorne Street, Ahuriri, Napier 4110 New Zealand
Physical & registered address used from 06 Oct 2008 to 01 Oct 2010
Address #10: 127 Waghorne Street, Ahuriri, Napier
Registered & physical address used from 11 Sep 2006 to 06 Oct 2008
Address #11: 68 Battery Road, Napier
Registered & physical address used from 05 Sep 2005 to 05 Sep 2005
Address #12: 2a/17 Scanlan Street, Grey Lynn, Auckland
Registered address used from 05 Sep 2005 to 05 Sep 2005
Address #13: 2a/17 Scanlan Street, Grey Lynn, Auckland
Physical address used from 05 Sep 2005 to 11 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dickey, Tristin Jacqueline |
Pandora Napier 4110 New Zealand |
05 Sep 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
16 Jun 2014 - |
Individual | Dickey, Jason Alan |
Pandora Napier 4110 New Zealand |
05 Sep 2005 - |
Individual | Dickey, Tristin Jacqueline |
Pandora Napier 4110 New Zealand |
05 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dickey, Jason Alan |
Pandora Napier 4110 New Zealand |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Napier Independent Trustees (2007) Limited Shareholder NZBN: 9429033257938 Company Number: 1963969 |
30 Jul 2007 - 16 Jun 2014 | |
Entity | Napier Independent Trustees (2007) Limited Shareholder NZBN: 9429033257938 Company Number: 1963969 |
30 Jul 2007 - 16 Jun 2014 |
Jason Alan Dickey - Director
Appointment date: 05 Sep 2005
Address: Pandora, Napier, 4110 New Zealand
Address used since 15 Sep 2015
Tristin Jacqueline Dickey - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 24 Feb 2024
Address: Pandora, Napier, 4110 New Zealand
Address used since 15 Sep 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams