Shortcuts

Dalling Investments Limited

Type: NZ Limited Company (Ltd)
9429038262876
NZBN
820714
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
3 Laurie Avenue
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 22 Jul 2016
3 Laurie Avenue
Parnell
Auckland 1052
New Zealand
Postal & delivery & office address used since 02 Apr 2019
31b Burwood Crescent
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 04 Apr 2024

Dalling Investments Limited, a registered company, was incorporated on 31 Jul 1996. 9429038262876 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been run by 5 directors: Maria Jane Zazulak - an active director whose contract began on 31 Jul 1996,
Jozef Stanislaw Zazulak - an active director whose contract began on 31 Jul 1996,
Deanna-May Zazulak - an active director whose contract began on 14 Jul 2016,
Bronislawa Maria Brooks - an inactive director whose contract began on 21 Sep 2015 and was terminated on 18 Jul 2016,
Leah Irena Zazulak-Baker - an inactive director whose contract began on 16 Aug 2001 and was terminated on 26 Apr 2012.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 31B Burwood Crescent, Remuera, Auckland, 1050 (types include: registered, service).
Dalling Investments Limited had been using 22A The Esplanade, Eastern Beach, Auckland as their physical address up to 22 Jul 2016.
A total of 460000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 230000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 230000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 31b Burwood Crescent, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 09 Apr 2024

Principal place of activity

3 Laurie Avenue, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 22a The Esplanade, Eastern Beach, Auckland, 2012 New Zealand

Physical & registered address used from 12 Apr 2012 to 22 Jul 2016

Address #2: 8 Tainui Rd, Howick, Auckland New Zealand

Registered & physical address used from 05 May 2006 to 12 Apr 2012

Address #3: 19 Trafalgar Street, Onehunga, Auckland

Physical address used from 28 Sep 2001 to 28 Sep 2001

Address #4: Ernst & Young, 14th Floor, 41 Shortland St, Auckland

Physical address used from 28 Sep 2001 to 05 May 2006

Address #5: 19 Trafalgar Street, Onehunga, Auckland

Registered address used from 28 Sep 2001 to 05 May 2006

Address #6: 26 Himalaya Crescent, Lynfield, Auckland

Registered address used from 11 Apr 2000 to 28 Sep 2001

Address #7: 26 Himalaya Crescent, Lynfield, Auckland

Registered address used from 07 Sep 1999 to 11 Apr 2000

Address #8: 26 Himalaya Crescent, Lynfield, Auckland

Physical address used from 07 Sep 1999 to 28 Sep 2001

Contact info
64 21 0586843
Phone
64 22 5886843
13 Apr 2021 Phone
joezaz52@gmail.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 460000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 230000
Individual Zazulak, Jozef Stanislaw Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 230000
Individual Zazulak, Maria Jane Remuera
Auckland
1050
New Zealand
Directors

Maria Jane Zazulak - Director

Appointment date: 31 Jul 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Apr 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 06 Jan 2020

Address: Sydney, N S W, 2070 Australia

Address used since 01 Jun 2015


Jozef Stanislaw Zazulak - Director

Appointment date: 31 Jul 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Apr 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 06 Jan 2020

Address: Lindfield, Sydney, N S W, Australia, 2070 Australia

Address used since 01 Mar 2011


Deanna-may Zazulak - Director

Appointment date: 14 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Jul 2016


Bronislawa Maria Brooks - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 18 Jul 2016

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 21 Sep 2015


Leah Irena Zazulak-baker - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 26 Apr 2012

Address: Chatswood, Sydney Nsw, 2067 Australia

Address used since 17 Mar 2010

Nearby companies
Similar companies

Four Property Rentals Limited
23a Laurie Avenue

Jjc Holdings Limited
22a Ayr Street

Kvk Limited
Suite 3, 532 Parnell Road

Rexmar Investments Limited
470 Parnell Road

Rydel Enterprises Limited
487 Parnell Road

Vgp Nz Limited
9 Laurie Avenue