Dalee Limited, a registered company, was registered on 20 Oct 2004. 9429035119265 is the NZBN it was issued. The company has been managed by 2 directors: Lee Diane Jones - an active director whose contract started on 20 Oct 2004,
David Allan Jones - an active director whose contract started on 20 Oct 2004.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (category: physical, service).
Dalee Limited had been using 1St Floor, 5 Hunt Street as their registered address up until 04 Aug 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 95 shares (95 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5 per cent).
Previous addresses
Address: 1st Floor, 5 Hunt Street New Zealand
Registered address used from 05 Aug 2009 to 04 Aug 2021
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical address used from 05 Aug 2009 to 04 Aug 2021
Address: 737/a Owhiwa Road, Onerahi, Whangarei
Registered & physical address used from 22 Jul 2008 to 05 Aug 2009
Address: 737/40 Owhiwa Rd, Onerahi, Whangarei
Registered & physical address used from 16 Nov 2005 to 22 Jul 2008
Address: 6 Mcmillan Avenue, Whangarei
Physical & registered address used from 20 Oct 2004 to 16 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Jones, Lee Diane |
Onerahi 0192 New Zealand |
20 Oct 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Jones, David Allan |
Onerahi 0192 New Zealand |
20 Oct 2004 - |
Lee Diane Jones - Director
Appointment date: 20 Oct 2004
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 28 Jul 2010
David Allan Jones - Director
Appointment date: 20 Oct 2004
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 28 Jul 2010
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street