Shortcuts

Delys Limited

Type: NZ Limited Company (Ltd)
9429038177514
NZBN
838958
Company Number
Registered
Company Status
Current address
50 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 22 Aug 2011

Delys Limited was started on 13 Dec 1996 and issued a number of 9429038177514. The registered LTD company has been managed by 3 directors: Russell Clive Comer - an active director whose contract started on 17 Apr 1997,
Elizabeth Anne Comer - an active director whose contract started on 03 Dec 2004,
Gloria Ann Rennie - an inactive director whose contract started on 13 Dec 1996 and was terminated on 17 Apr 1997.
As stated in our database (last updated on 19 Mar 2024), this company uses 1 address: 50 Apollo Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Up to 22 Aug 2011, Delys Limited had been using 11 Apollo Drive, Mairangi, Auckland 0630 as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Comer, Russell Clive (an individual) located at Campbells Bay.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Comer, Elizabeth Anne - located at Campbells Bay.
The 3rd share allotment (49 shares, 49%) belongs to 2 entities, namely:
Comer, Elizabeth Anne, located at Campbells Bay (an individual),
Comer, Russell Clive, located at Campbells Bay (an individual).

Addresses

Previous addresses

Address: 11 Apollo Drive, Mairangi, Auckland 0630 New Zealand

Registered address used from 05 Aug 2008 to 22 Aug 2011

Address: 10 The Esplanade, Campbells Bay, Auckland New Zealand

Physical address used from 04 Aug 2003 to 22 Aug 2011

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 05 Aug 2008

Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland

Registered address used from 15 May 1998 to 11 Apr 2000

Address: 11 Apollo Drive, Mairangi Bay, Auckland

Registered address used from 30 Dec 1997 to 15 May 1998

Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland

Physical address used from 30 Dec 1997 to 04 Aug 2003

Address: 11 Apollo Drive, Mairangi Bay, Auckland

Physical address used from 30 Dec 1997 to 30 Dec 1997

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered & physical address used from 30 Apr 1997 to 30 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Comer, Russell Clive Campbells Bay
Shares Allocation #2 Number of Shares: 1
Individual Comer, Elizabeth Anne Campbells Bay
Shares Allocation #3 Number of Shares: 49
Individual Comer, Elizabeth Anne Campbells Bay
Individual Comer, Russell Clive Campbells Bay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, John William Boswell Greenlane
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Directors

Russell Clive Comer - Director

Appointment date: 17 Apr 1997

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Aug 2015


Elizabeth Anne Comer - Director

Appointment date: 03 Dec 2004

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Aug 2015


Gloria Ann Rennie - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 17 Apr 1997

Address: St Heliers, Auckland,

Address used since 13 Dec 1996

Nearby companies

Northpoint Property Group Limited
50 Apollo Drive

Apollo 22 Limited
50 Apollo Drive

Apollo 24 Limited
50 Apollo Drive

Hart 51 Limited
50 Apollo Drive

Symonds Street Investments Limited
Suite J1, 4 Antares Place

Antares Trustees Limited
Unit K1, 4 Antares Place