D L Technical Associates Limited, a registered company, was started on 02 Apr 1996. 9429038355059 is the NZ business identifier it was issued. The company has been managed by 5 directors: Laurence James Colvin - an active director whose contract began on 08 Nov 1999,
Timothy James Colvin - an active director whose contract began on 24 Sep 2014,
Lynette Anne Hyslop - an inactive director whose contract began on 31 Mar 2003 and was terminated on 24 Mar 2014,
David John Hyslop - an inactive director whose contract began on 26 Apr 1996 and was terminated on 31 Mar 2004,
Edmund Ross Revington - an inactive director whose contract began on 02 Apr 1996 and was terminated on 26 Apr 1996.
Last updated on 26 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 71 Hansen Road, Makauri, 4071 (physical address),
71 Hansen Road, Makauri, 4071 (service address),
43 Riverside Road, Gisborne (registered address).
D L Technical Associates Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address up until 14 Jul 2021.
Past names used by this company, as we found at BizDb, included: from 02 Apr 1996 to 24 Apr 1996 they were named Neiltec Holdings Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical address used from 26 Nov 2010 to 14 Jul 2021
Address #2: Oleary Group, Level 4 Rockeforte Tower, 119 Grey St, Gisborne New Zealand
Physical address used from 19 Mar 2009 to 19 Mar 2009
Address #3: Woodward Iles, Peel St Gisborne
Physical address used from 17 Feb 2006 to 19 Mar 2009
Address #4: Woodward Iles & Co, Chartered Accountants, Cnr Lowe Str & Childers Rd, Gisborne
Registered address used from 20 May 1996 to 20 May 1996
Address #5: Woodward Iles & Co, Chartered Accountants, Cnr Lowe Str & Childers Rd, Gisborne
Physical address used from 02 Apr 1996 to 02 Apr 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Colvin, Laurence James |
Gisborne |
02 Apr 1996 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Colvin, Anna |
Gisborne |
02 Apr 1996 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Colvin, Timothy James |
Whataupoko Gisborne 4010 New Zealand |
02 Apr 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Colvin, Anna-maree |
Whataupoko Gisborne 4010 New Zealand |
20 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dave Hyslop Technical Associates Limited Shareholder NZBN: 9429038731532 Company Number: 619658 |
02 Apr 1996 - 02 Apr 2014 | |
Entity | Dave Hyslop Technical Associates Limited Shareholder NZBN: 9429038731532 Company Number: 619658 |
02 Apr 1996 - 02 Apr 2014 |
Laurence James Colvin - Director
Appointment date: 08 Nov 1999
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 08 Feb 2010
Timothy James Colvin - Director
Appointment date: 24 Sep 2014
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 24 Sep 2014
Lynette Anne Hyslop - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 24 Mar 2014
Address: Narangba, Brisbane Qld 4504,
Address used since 31 Mar 2003
David John Hyslop - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 31 Mar 2004
Address: Aspley, Queensland 4034, Australia,
Address used since 26 Apr 1996
Edmund Ross Revington - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 26 Apr 1996
Address: Gisborne,
Address used since 02 Apr 1996
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay