Shortcuts

Delay Nominees Limited

Type: NZ Limited Company (Ltd)
9429036151776
NZBN
1272246
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Jun 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayliss, Trevor Ian Harewood
Christchurch
8051
New Zealand
Individual Lay, Dennis Michael Avonhead
Christchurch 8042

New Zealand
Individual Keys, Roger Alan St Albans
Christchurch
8052
New Zealand
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Director Trevor Ian Bayliss Harewood
Christchurch
8051
New Zealand
Directors

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