Dalesman Properties Limited, a registered company, was registered on 30 Oct 2000. 9429037090685 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 2 directors: John Benjamin Wray - an active director whose contract started on 01 Nov 2000,
Rohan Francis Cooper - an inactive director whose contract started on 30 Oct 2000 and was terminated on 01 Nov 2000.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 7 addresses the 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),
Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 (other address) among others.
Dalesman Properties Limited had been using Villa 55 Trackside Villas, 91 Mako Mako Road, Levin, Levin as their physical address until 13 May 2021.
A single entity controls all company shares (exactly 1000 shares) - Wray, John Benjamin - located at 5510, Levin, Levin.
Other active addresses
Address #4: Villa1 Trackside Villas 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Postal address used from 04 May 2021
Address #5: Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Office & delivery address used from 04 May 2021
Address #6: Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 May 2021
Address #7: Villa 1 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand
Registered & physical & service address used from 13 May 2021
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 13 May 2021
Address #2: 272 Main Highway, Otaki, 5512 New Zealand
Physical & registered 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: Level 1 Westpac Building, Coastlands, Paraparaumu, Breaden Mccardle Chubb New Zealand
Registered address used from 09 Jul 2008 to 13 May 2011
Address #6: 15 Knights Grove, Otaki
Physical address used from 09 Jul 2008 to 19 May 2009
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, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Registered address used from 30 Oct 2000 to 09 Jul 2008
Address #9: C/- The Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Physical address used from 30 Oct 2000 to 06 Jul 2007
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 |
23 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wray, John Benjamin |
Otaki |
03 Jun 2004 - 27 Jun 2010 |
John Benjamin Wray - Director
Appointment date: 01 Nov 2000
Address: Levin, Levin, 5510 New Zealand
Address used since 21 May 2019
Address: Otaki, Otaki, 5512 New Zealand
Address used since 29 May 2013
Rohan Francis Cooper - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 01 Nov 2000
Address: Lower Hutt,
Address used since 30 Oct 2000
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 Services Limited
272 Main Highway
Evolution Capital Partners Limited
319 Taylors Road
Nizek Limited
239 Hautere Cross Road