Shortcuts

Dallimore Contractors Limited

Type: NZ Limited Company (Ltd)
9429035184386
NZBN
1556137
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 02 Sep 2020
29 Kenepuru Drive
Kenepuru
Porirua 5022
New Zealand
Registered & service address used since 29 Apr 2024

Dallimore Contractors Limited, a registered company, was started on 14 Sep 2004. 9429035184386 is the number it was issued. This company has been managed by 1 director, named Jordan Edward Dallimore - an active director whose contract began on 14 Sep 2004.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 29 Kenepuru Drive, Kenepuru, Porirua, 5022 (type: registered, service).
Dallimore Contractors Limited had been using 35 Kapiti Road, Paraparaumu, Paraparaumu as their registered address up until 29 Apr 2024.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Dallimore, Jordan Edward (an individual) located at Kenepuru, Porirua postcode 5022,
Beveridge, Kasey (an individual) located at Raumati Beach, Paraparaumu postcode 5032.

Addresses

Previous addresses

Address #1: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & service address used from 17 Aug 2023 to 29 Apr 2024

Address #2: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand

Registered & physical address used from 29 Aug 2018 to 02 Sep 2020

Address #3: 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 19 Oct 2015 to 29 Aug 2018

Address #4: Suite 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 18 Aug 2014 to 19 Oct 2015

Address #5: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 31 Aug 2010 to 18 Aug 2014

Address #6: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt 5010 New Zealand

Registered & physical address used from 02 Sep 2009 to 31 Aug 2010

Address #7: 3 Parumoana Street, Porirua

Physical & registered address used from 10 Aug 2009 to 02 Sep 2009

Address #8: 2nd Floor, 15 Daly Street, Lower Hutt

Registered & physical address used from 06 Oct 2006 to 10 Aug 2009

Address #9: C/-sherwin Chan & Walshe, Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 14 Sep 2004 to 06 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dallimore, Jordan Edward Kenepuru
Porirua
5022
New Zealand
Individual Beveridge, Kasey Raumati Beach
Paraparaumu
5032
New Zealand
Directors

Jordan Edward Dallimore - Director

Appointment date: 14 Sep 2004

Address: Kenepuru, Porirua, 5022 New Zealand

Address used since 21 Aug 2018

Address: Porirua, Wellington, 5022 New Zealand

Address used since 09 Oct 2015