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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 230000 | |||
Individual | Zazulak, Jozef Stanislaw |
Remuera Auckland 1050 New Zealand |
25 Apr 2004 - |
Shares Allocation #2 Number of Shares: 230000 | |||
Individual | Zazulak, Maria Jane |
Remuera Auckland 1050 New Zealand |
25 Apr 2004 - |
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
Circus Sphere Limited
5a Laurie Avenue
Auckland Secondary Schools Music Festival Trust
5/4 Ayr Street
Northcross Super8 And Lotto Limited
10a Ayr Street
High Performance Partners Limited
10c Ayr Street
Vgp Nz Limited
9 Laurie Avenue
Waugh Strategies Limited
12 Laurie Avenue
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