Dalefield Properties Limited was started on 25 Feb 1997 and issued a number of 9429038148224. The registered LTD company has been supervised by 2 directors: Mark Humphrey Thomas - an active director whose contract started on 25 Feb 1997,
Michelle Ruth Thomas - an inactive director whose contract started on 25 Feb 1997 and was terminated on 27 Apr 2018.
According to our database (last updated on 01 May 2024), the company filed 1 address: 352 Littles Road, Rd 1 Queenstown, 9371 (category: registered, registered).
Up to 29 Nov 2021, Dalefield Properties Limited had been using 65 Centennial Avenue, Alexandra as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomas, Mark Humphrey (an individual) located at Rd 1, Queenstown postcode 9371.
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 01 Nov 2018 to 29 Nov 2021
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 17 Nov 2015 to 01 Nov 2018
Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Oct 2010 to 17 Nov 2015
Address #4: C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra New Zealand
Registered & physical address used from 12 Feb 2005 to 29 Oct 2010
Address #5: C/- Business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra
Physical address used from 07 Nov 2003 to 12 Feb 2005
Address #6: C/- Business & Accounting Solutions, Central Ltd, Top Floor 77 Centennial Ave, Alexandra
Registered address used from 20 Jan 2003 to 12 Feb 2005
Address #7: Rabbitt Accountancy Ltd, 27 Tarbert Street, Alexandra
Registered address used from 08 Nov 2002 to 20 Jan 2003
Address #8: Rabbitt Accountancy Ltd, 27 Tarbert Street, Po Box 199, Alexandra
Physical address used from 08 Nov 2002 to 07 Nov 2003
Address #9: Scott Macdonald, 1st Floor, Ibis House, 183 Hereford Str, Christchurch
Physical address used from 01 May 2001 to 01 May 2001
Address #10: Scott Macdonald, 1st Floor, Ibis House, 183 Hereford Str, Christchurch
Registered address used from 01 May 2001 to 08 Nov 2002
Address #11: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical address used from 01 May 2001 to 08 Nov 2002
Address #12: Scott Macdonald, 1st Floor, Ibis House, 183 Hereford Str, Christchurch
Registered address used from 11 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Mark Humphrey |
Rd 1 Queenstown 9371 New Zealand |
25 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Michelle Ruth |
Bryndwr Christchurch 8053 New Zealand |
25 Feb 1997 - 01 May 2018 |
Mark Humphrey Thomas - Director
Appointment date: 25 Feb 1997
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2009
Michelle Ruth Thomas - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 27 Apr 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2009
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 May 2017
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street