Dalkeith Home and Garden Limited, a registered company, was incorporated on 27 Jun 2001. 9429036858866 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Pauline Shiela Orevich - an active director whose contract started on 27 Jun 2001,
Keith George Orevich - an active director whose contract started on 27 Jun 2001.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 15 Banks Avenue, Burwood, Christchurch, 8061 (registered address),
15 Banks Avenue, Burwood, Christchurch, 8061 (service address),
94 Disraeli Street, Addington, Christchurch, 8023 (physical address).
Dalkeith Home and Garden Limited had been using 94 Disraeli Street, Addington, Christchurch as their registered address up to 22 Feb 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 94 Disraeli Street, Addington, Christchurch, 8023 New Zealand
Registered & service address used from 15 Mar 2016 to 22 Feb 2023
Address #2: 84 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 31 Oct 2014 to 15 Mar 2016
Address #3: 94 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Oct 2014 to 31 Oct 2014
Address #4: 84 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Oct 2013 to 30 Oct 2014
Address #5: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Jun 2012 to 17 Oct 2013
Address #6: 10 Oxford Terrace, Level 4, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Feb 2012 to 28 Jun 2012
Address #7: Level10 Bnz Building, 137 Armagh Street, Christchurch New Zealand
Registered & physical address used from 27 Jun 2001 to 29 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Orevich, Keith George |
Christchurch |
27 Jun 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Orevich, Pauline Shiela |
Christchurch |
27 Jun 2001 - |
Pauline Shiela Orevich - Director
Appointment date: 27 Jun 2001
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 16 Oct 2015
Keith George Orevich - Director
Appointment date: 27 Jun 2001
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 16 Oct 2015
Crc Limited
94 Disraeli Street
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street