Delay Nominees Limited, a registered company, was launched on 31 Jan 2003. 9429036151776 is the NZ business number it was issued. The company has been managed by 9 directors: Timothy Perrin Le Compte - an active director whose contract began on 01 Apr 2015,
Joanne Keely Dunn - an active director whose contract began on 15 Sep 2021,
Dorian Miles Crighton - an inactive director whose contract began on 25 Aug 2017 and was terminated on 09 Sep 2021,
Trevor Ian Bayliss - an inactive director whose contract began on 24 Mar 2010 and was terminated on 31 Jul 2017,
Dennis Michael Lay - an inactive director whose contract began on 28 Apr 2008 and was terminated on 02 Jun 2015.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
Delay Nominees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 16 Jun 2021.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (50%).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Feb 2014 to 16 Jun 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 29 Apr 2011 to 26 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 09 Jul 2009 to 29 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 13 Jun 2006 to 09 Jul 2009
Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical & registered address used from 31 Jan 2003 to 13 Jun 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Dunn, Joanne Keely |
Rolleston Rolleston 7614 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Le Compte, Timothy Perrin |
Rd 1 West Melton 7671 New Zealand |
14 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayliss, Trevor Ian |
Harewood Christchurch 8051 New Zealand |
19 Jun 2015 - 25 Aug 2017 |
Individual | Lay, Dennis Michael |
Avonhead Christchurch 8042 New Zealand |
31 Jan 2003 - 19 Jun 2015 |
Individual | Keys, Roger Alan |
St Albans Christchurch 8052 New Zealand |
19 Jun 2015 - 14 Oct 2015 |
Individual | Crighton, Dorian Miles |
Mairehau Christchurch 8013 New Zealand |
19 Jun 2015 - 15 Sep 2021 |
Director | Trevor Ian Bayliss |
Harewood Christchurch 8051 New Zealand |
19 Jun 2015 - 25 Aug 2017 |
Timothy Perrin Le Compte - Director
Appointment date: 01 Apr 2015
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 03 Nov 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2015
Joanne Keely Dunn - Director
Appointment date: 15 Sep 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Sep 2021
Dorian Miles Crighton - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 09 Sep 2021
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Mar 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Aug 2017
Trevor Ian Bayliss - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 31 Jul 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Jun 2010
Dennis Michael Lay - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 02 Jun 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Jul 2008
Dorian Miles Crighton - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 14 Aug 2013
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 06 Jul 2012
Dorian Miles Crighton - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 28 Apr 2008
Address: Avonside, Christchurch 8061,
Address used since 11 Apr 2008
Dennis Michael Lay - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 11 Apr 2008
Address: Hyde Park, Christchurch,
Address used since 31 Jan 2003
Roger Alan Keys - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 11 Apr 2008
Address: St Albans, Christchurch 8052,
Address used since 11 Apr 2008
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1