Shortcuts

Dellow Nominees Limited

Type: NZ Limited Company (Ltd)
9429035959991
NZBN
1310781
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Feb 2019

Dellow Nominees Limited was registered on 11 Jun 2003 and issued an NZ business number of 9429035959991. The registered LTD company has been managed by 2 directors: Leonie Jean Cameron - an active director whose contract started on 11 Jun 2003,
Warren John Dellow - an active director whose contract started on 11 Jun 2003.
According to BizDb's database (last updated on 21 Apr 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 28 Feb 2019, Dellow Nominees Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). In the first group, 100 shares are held by 4 entities, namely:
Riley, David (an individual) located at Casebrook, Christchurch postcode 8051,
Marriott, Graeme John (an individual) located at Halswell, Christchurch postcode 8025,
Dellow, Warren John (an individual) located at Enner Glynn, Nelson postcode 7011.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 28 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Nov 2011 to 29 Sep 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 11 Jun 2003 to 15 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Riley, David Casebrook
Christchurch
8051
New Zealand
Individual Marriott, Graeme John Halswell
Christchurch
8025
New Zealand
Individual Dellow, Warren John Enner Glynn
Nelson
7011
New Zealand
Individual Cameron, Leonie Jean Enner Glynn
Nelson
7011
New Zealand
Directors

Leonie Jean Cameron - Director

Appointment date: 11 Jun 2003

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 18 May 2015


Warren John Dellow - Director

Appointment date: 11 Jun 2003

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 18 May 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street