Shortcuts

Delta Communications Limited

Type: NZ Limited Company (Ltd)
9429037540630
NZBN
968547
Company Number
Registered
Company Status
Current address
Level 1
Imperial Building
41-47 Dixon St, Wellington New Zealand
Registered address used since 29 Nov 2005
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 06 Aug 2010

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Chapman, Lisa Dulcie Lower Hutt
5010
New Zealand
Individual Chapman, Colin John Lower Hutt
5010
New Zealand
Individual Mctaggart, Glenn Andrew Avalon
Lower Hutt
0000
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Baker, James Patrick Porirua
5381
New Zealand
Individual Mcnicholl, Nancy 7a Gurney Road
Lower Hutt
5100
New Zealand
Individual Mcnicholl, Ivan William 7a Gurney Road
Lower Hutt
5100
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Alan James 7a Gurney Road
Lower Hutt
5100
New Zealand
Directors

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

Nearby companies

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