Dalyn Software Limited, a registered company, was registered on 26 Feb 1999. 9429037656133 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been managed by 2 directors: David Leslie Emerson - an active director whose contract started on 26 Feb 1999,
Benjamin Joseph O'grady - an active director whose contract started on 19 Oct 2023.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 174 Baileys Road, Rd 2, Ohoka, 7692 (registered address),
174 Baileys Road, Rd 2, Ohoka, 7692 (service address),
13 Pope Crescent, Hope Valley, Sa, 5090 (delivery address),
999 Moonshine Road, Rd 1, Porirua, 5381 (physical address) among others.
Dalyn Software Limited had been using 999 Moonshine Rd, R D 1, Judgeford, Porirua 5381 as their physical address until 14 Aug 2019.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Emerson, Lynette Joyce (an individual) located at Rd 2, Ohoka postcode 7692,
Emerson, David Leslie (an individual) located at Rd 2, Ohoka postcode 7692.
Other active addresses
Address #4: 13 Pope Crescent, Hope Valley, Sa, 5090 Australia
Delivery address used from 13 Aug 2023
Address #5: 174 Baileys Road, Rd 2, Ohoka, 7692 New Zealand
Registered & service address used from 06 Oct 2023
Principal place of activity
999 Moonshine Road, Rd 1, Porirua, 5381 New Zealand
Previous addresses
Address #1: 999 Moonshine Rd, R D 1, Judgeford, Porirua 5381 New Zealand
Physical address used from 17 Jul 2008 to 14 Aug 2019
Address #2: 999 Moonshine Rd, R D 1, Judgeford, Porirua 6006
Physical address used from 10 Aug 2004 to 17 Jul 2008
Address #3: 999 Moonshine Rd, R D 1, Judgeford, Porirua 6006
Registered address used from 23 Jul 2004 to 17 Jul 2008
Address #4: 25 Cunliffe St, Churton Park, Wellington
Registered address used from 05 Apr 2004 to 23 Jul 2004
Address #5: 25 Cunliffe Street, Churton Park, Wellington
Physical address used from 05 Apr 2004 to 10 Aug 2004
Address #6: 25b Cunliffe Street, Johnsonville, Wellington
Registered address used from 12 Apr 2000 to 05 Apr 2004
Address #7: 25b Cunliffe Street, Johnsonville, Wellington
Physical address used from 26 Feb 1999 to 05 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Emerson, Lynette Joyce |
Rd 2 Ohoka 7692 New Zealand |
26 Feb 1999 - |
Individual | Emerson, David Leslie |
Rd 2 Ohoka 7692 New Zealand |
26 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mk Trustee (dl & Lj Emerson) Limited Shareholder NZBN: 9429041386361 Company Number: 5437801 |
Wellington Central Wellington 6011 New Zealand |
19 Aug 2015 - 18 Oct 2023 |
Individual | Peterson, Richard Dale |
R D 1 Judgeford, Porirua 5381 New Zealand |
26 Feb 1999 - 19 Aug 2015 |
David Leslie Emerson - Director
Appointment date: 26 Feb 1999
Address: Hope Valley, Sa, 5090 Australia
Address used since 19 Oct 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 Aug 2016
Benjamin Joseph O'grady - Director
Appointment date: 19 Oct 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 19 Oct 2023
Resolveware Limited
930 Moonshine Road
Apto Limited
470 Paremata Road
Aquarrow Limited
11 Cottle Heath Close
Etrundle Limited
37 Saunders Close
Gjg Limited
23 Endeavour Drive
Jigsaw Technology Limited
6 Garrett Place
Thing Two Limited
457a Paremata Haywards Road