Shortcuts

D L Technical Associates Limited

Type: NZ Limited Company (Ltd)
9429038355059
NZBN
801882
Company Number
Registered
Company Status
Current address
43 Riverside Road
Gisborne New Zealand
Registered address used since 20 May 1996
71 Hansen Road
Makauri 4071
New Zealand
Physical & service address used since 14 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Colvin, Laurence James Gisborne
Shares Allocation #2 Number of Shares: 25
Individual Colvin, Anna Gisborne
Shares Allocation #3 Number of Shares: 25
Individual Colvin, Timothy James Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Colvin, Anna-maree Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dave Hyslop Technical Associates Limited
Shareholder NZBN: 9429038731532
Company Number: 619658
Entity Dave Hyslop Technical Associates Limited
Shareholder NZBN: 9429038731532
Company Number: 619658
Directors

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