Delta Communications Limited, a registered company, was incorporated on 09 Jul 1999. 9429037540630 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Ivan William Mcnicoll - an active director whose contract started on 13 Jul 2000,
Colin John Chapman - an active director whose contract started on 07 Jul 2005,
Dean Mcnicoll - an inactive director whose contract started on 09 Jul 1999 and was terminated on 13 Jul 2000.
Updated on 02 May 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Level 1, 50 Customhouse Quay, Wellington, 6011 (physical address),
Level 1, 50 Customhouse Quay, Wellington, 6011 (service address),
Level 1, Imperial Building, 41-47 Dixon St, Wellington (registered address).
Delta Communications Limited had been using 50 Customhouse Quay, Wellington as their physical address until 06 Aug 2010.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 50 shares (50%).
Previous addresses
Address #1: 50 Customhouse Quay, Wellington New Zealand
Physical address used from 01 Aug 2008 to 06 Aug 2010
Address #2: C/o Bdo (wellington) Limited, Bdo House 99-105 Customhouse Quay, Wellington
Physical address used from 10 Sep 2007 to 01 Aug 2008
Address #3: 7a Gurney Road, Lower Hutt
Registered address used from 07 Aug 2003 to 29 Nov 2005
Address #4: 7a Gurney Road, Lower Hutt
Physical address used from 07 Aug 2003 to 10 Sep 2007
Address #5: Level 1, 29 Waterloo Rd, Lower Hutt
Registered address used from 03 Aug 2001 to 07 Aug 2003
Address #6: 338 Waiwhetu Rd, Lower Hutt
Physical address used from 03 Aug 2001 to 07 Aug 2003
Address #7: Level 1, 29 Waterloo Rd, Lower Hutt
Physical address used from 03 Aug 2001 to 03 Aug 2001
Address #8: 338 Waiwhetu Road, Lower Hutt
Registered & physical address used from 19 Aug 2000 to 03 Aug 2001
Address #9: 338 Waiwhetu Road, Lower Hutt
Registered address used from 12 Apr 2000 to 19 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Lisa Dulcie |
Lower Hutt 5010 New Zealand |
11 Jul 2005 - |
Individual | Chapman, Colin John |
Lower Hutt 5010 New Zealand |
11 Jul 2005 - |
Individual | Mctaggart, Glenn Andrew |
Avalon Lower Hutt 0000 New Zealand |
11 Jul 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Baker, James Patrick |
Porirua 5381 New Zealand |
20 Jul 2018 - |
Individual | Mcnicholl, Nancy |
7a Gurney Road Lower Hutt 5100 New Zealand |
19 Nov 2007 - |
Individual | Mcnicholl, Ivan William |
7a Gurney Road Lower Hutt 5100 New Zealand |
09 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, Alan James |
7a Gurney Road Lower Hutt 5100 New Zealand |
19 Nov 2007 - 20 Jul 2018 |
Ivan William Mcnicoll - Director
Appointment date: 13 Jul 2000
Address: Lower Hutt, 5010 New Zealand
Address used since 02 Aug 2015
Colin John Chapman - Director
Appointment date: 07 Jul 2005
Address: Lower Hutt, 5010 New Zealand
Address used since 29 Apr 2022
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 30 Jul 2013
Dean Mcnicoll - Director (Inactive)
Appointment date: 09 Jul 1999
Termination date: 13 Jul 2000
Address: Lower Hutt,
Address used since 09 Jul 1999
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace