Shortcuts

Dickey Boats Limited

Type: NZ Limited Company (Ltd)
9429034563984
NZBN
1688173
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 25 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dickey, Tristin Jacqueline Pandora
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Sainsbury Wares Trustee Company Limited
Shareholder NZBN: 9429033273594
Napier

New Zealand
Individual Dickey, Jason Alan Pandora
Napier
4110
New Zealand
Individual Dickey, Tristin Jacqueline Pandora
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dickey, Jason Alan Pandora
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Napier Independent Trustees (2007) Limited
Shareholder NZBN: 9429033257938
Company Number: 1963969
Entity Napier Independent Trustees (2007) Limited
Shareholder NZBN: 9429033257938
Company Number: 1963969
Directors

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

Nearby companies

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