Dalesman Services Limited, a registered company, was launched on 01 Oct 2002. 9429036311309 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been run by 1 director, named John Benjamin Wray - an active director whose contract started on 01 Oct 2002.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 (registered address),
Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 (physical address),
Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 (service address),
1/91 Mako Mako Road, Levin, 5510 (postal address) among others.
Dalesman Services Limited had been using Villa 55 Trackside Villas, 91 Mako Mako Road, Levin, Levin as their physical address up to 20 May 2021.
A single entity controls all company shares (exactly 1000 shares) - Wray, John Benjamin - located at 5510, Levin, Levin.
Principal place of activity
Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: Villa 55 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Physical & registered address used from 29 May 2019 to 20 May 2021
Address #2: 272 Main Highway, Otaki, 5512 New Zealand
Registered & physical address used from 07 Jun 2013 to 29 May 2019
Address #3: 15 Knights Grove, Otaki, Otaki, 5512 New Zealand
Registered address used from 13 May 2011 to 07 Jun 2013
Address #4: 15 Knights Grove, Otaki 5512 New Zealand
Physical address used from 19 May 2009 to 07 Jun 2013
Address #5: 15 Knights Grove, Otaki
Physical address used from 09 Jul 2008 to 19 May 2009
Address #6: Level 1 Westpac Building, Coastlands, Paraparaumu, Beaden Mccardle Chubb New Zealand
Registered address used from 09 Jul 2008 to 13 May 2011
Address #7: Maude & Miller, Suite 66 Westside, Coastlands Shopping Centre, Paraparaumu
Physical address used from 06 Jul 2007 to 09 Jul 2008
Address #8: C/- The Offices Of Rohan F Cooper, Barristers & Solicitors, 1st Floor, 2, Broderick Rd, Johnsonville Wellington
Physical address used from 01 Oct 2002 to 06 Jul 2007
Address #9: C/- The Offices Of Rohan F Cooper, Barristers & Solicitors, 1st Floor, 2, Broderick Rd, Johnsonville Wellington
Registered address used from 01 Oct 2002 to 09 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wray, John Benjamin |
Levin Levin 5510 New Zealand |
03 Jun 2004 - |
John Benjamin Wray - Director
Appointment date: 01 Oct 2002
Address: Levin, Levin, 5510 New Zealand
Address used since 12 May 2021
Address: Otaki, 5512 New Zealand
Address used since 29 May 2014
Address: Levin, Levin, 5510 New Zealand
Address used since 21 May 2019
Otaki Titans Swimming Club Incorporated
273 Main Highway
Bjd Properties Limited
60 County Road
I D Media Limited
13 Te Manuao Road
Quilty Trustee Limited
3 Dittmer Street
Te Ara Mua Limited
22 Te Manuao Road
The Greenery (2012) Limited
35b Te Manuao Road
Aeh Trustees Limited
226 Rangiuru Road
Bear And Unicorn Properties Limited
242 Marine Parade
Colryn Developments Limited
284 Mill Road
Dalesman Properties Limited
272 Main Highway
Evolution Capital Partners Limited
319 Taylors Road
Nizek Limited
239 Hautere Cross Road