D & L Marketing Int. Limited, a registered company, was launched on 21 Aug 2000. 9429037163556 is the NZ business identifier it was issued. "Food processing machinery or equipment wholesaling" (business classification F341920) is how the company has been classified. The company has been managed by 2 directors: Leigh Gail Morton - an active director whose contract began on 21 Aug 2000,
Digby Berkeley Morton - an active director whose contract began on 21 Aug 2000.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: registered, service).
D & L Marketing Int. Limited had been using D237 Bush Road, Albany, Auckland as their registered address up until 31 Mar 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Unit 4, 3 Emirali Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: D237 Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Feb 2011 to 31 Mar 2020
Address #2: Unit D, 237 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 11 Aug 2010 to 22 Feb 2011
Address #3: Unit M, 121 Rosedale Road, Albany, Auckland New Zealand
Physical address used from 17 Nov 2006 to 11 Aug 2010
Address #4: 1/13 Naviti Pl, Browns Bay, Auckland
Physical address used from 31 Aug 2001 to 17 Nov 2006
Address #5: 1/13 Naviti Pl, Browns Bay, Auckland New Zealand
Registered address used from 31 Aug 2001 to 22 Feb 2011
Address #6: 916 Beach Road, Torbay, Auckland
Physical & registered address used from 31 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Morton, Leigh Gail |
Red Beach Red Beach 0932 New Zealand |
21 Aug 2000 - |
Individual | Morton, Digby Berkley |
Red Beach Red Beach 0932 New Zealand |
21 Aug 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morton, Digby Berkley |
Red Beach Red Beach 0932 New Zealand |
21 Aug 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morton, Leigh Gail |
Red Beach Red Beach 0932 New Zealand |
21 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tottenham, Susan June |
Enner Glynn Nelson 7011 New Zealand |
04 May 2006 - 09 Jun 2020 |
Leigh Gail Morton - Director
Appointment date: 21 Aug 2000
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 11 Nov 2010
Digby Berkeley Morton - Director
Appointment date: 21 Aug 2000
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 11 Nov 2010
P&c Family Trustee Limited
Flat 2, 13 Naviti Place
Innov8 Environmental Consulting Limited
10b Serrata Place
Appointments Limited
11 Serrata Place
Cronhelm Holdings Limited
603 East Coast Road
Red Tree Creative Limited
593 East Coast Road
Blm Associates Limited
20 Palliser Lane
Carpe Diem (2023) Limited
C/-hayes Knight Nz Ltd
Espressotec International Limited
668 State Highway 17
Segafredo Zanetti New Zealand Limited
18 Viaduct Harbour Avenue
Smokai Limited
Unit M, 40-42 Constellation Drive
Viniquip International Limited
Bkr Walker Wayland Limited
Wells Hygiene Limited
Level 9 Tower Centre