Shortcuts

Dalgety Holdings Limited

Type: NZ Limited Company (Ltd)
9429038687815
NZBN
629612
Company Number
Registered
Company Status
Current address
3 Johns Lane
Pakuranga
Other address (Address for Records) used since 01 Jul 1997
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Registered & physical & service address used since 01 May 2018

Dalgety Holdings Limited, a registered company, was started on 19 Apr 1994. 9429038687815 is the NZBN it was issued. The company has been run by 8 directors: Garry David Melville-Smith - an active director whose contract began on 15 Jun 1994,
Gary David Melville-Smith - an active director whose contract began on 15 Jun 1994,
Donna Maree Powle - an active director whose contract began on 28 Mar 2018,
Deirdre Jane Melville-Smith - an inactive director whose contract began on 14 Dec 2017 and was terminated on 28 Feb 2018,
Rodney William Melville-Smith - an inactive director whose contract began on 15 Jun 1994 and was terminated on 20 Dec 2017.
Last updated on 25 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 53-61 Whitaker Street, Te Aroha, 3320 (registered address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address),
53-61 Whitaker Street, Te Aroha, 3320 (service address),
3 Johns Lane, Pakuranga (other address) among others.
Dalgety Holdings Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up until 01 May 2018.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 19 Mar 2018 to 01 May 2018

Address #2: 216 Great South Road, Newmarket, Auckland New Zealand

Physical & registered address used from 28 Feb 2001 to 19 Mar 2018

Address #3: 3 Johns Lane, Pakuranga

Physical & registered address used from 28 Feb 2001 to 28 Feb 2001

Address #4: 3 Johns Alne, Pakuranga

Registered address used from 28 Feb 1997 to 28 Feb 2001

Address #5: 292 Point View Drive, Howick, Auckland

Registered address used from 07 Mar 1995 to 28 Feb 1997

Address #6: 11th Floor, Hesketh Henry Building, 2 Kitchener Street, Auckland

Registered address used from 31 Aug 1994 to 07 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcintyre, Sarah Ann Half Moon Bay
Auckland
2012
New Zealand
Entity (NZ Limited Company) Foundation Trust Limited
Shareholder NZBN: 9429032184044
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Melville-smith Trustee Limited
Shareholder NZBN: 9429049866339
Newmarket
Auckland
1023
New Zealand
Individual Melville-smith, Sandra Joan Herne Bay
Auckland
1011
New Zealand
Director Melville-smith, Garry David Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melville-smith, Rodney William Remuera
Auckland
Individual Melville-smith, Gary David Dannemora
Auckland
2016
New Zealand
Individual Melville-smith, Gary David Dannemora
Auckland
2016
New Zealand
Entity Chatsworth Management Limited
Shareholder NZBN: 9429032042535
Company Number: 117149
Dannemora
Auckland
2016
New Zealand
Entity Chatsworth Management Limited
Shareholder NZBN: 9429032042535
Company Number: 117149
Pakuranga
Auckland
2010
New Zealand
Director Melville-smith, Garry David 97 Jervois Road, Herne Bay
Auckland
1011
New Zealand
Individual Melville-smith, Rodney William Remuera
Auckland
Individual Palmer, Simon Middleton Epsom
Auckland

New Zealand
Directors

Garry David Melville-smith - Director

Appointment date: 15 Jun 1994

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 10 Mar 2010


Gary David Melville-smith - Director

Appointment date: 15 Jun 1994

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 10 Mar 2010


Donna Maree Powle - Director

Appointment date: 28 Mar 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Mar 2018


Deirdre Jane Melville-smith - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 28 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2017


Rodney William Melville-smith - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 20 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 1994


Baldwin Thomas March - Director (Inactive)

Appointment date: 19 Apr 1994

Termination date: 15 Jun 1994

Address: Pakuranga, Auckland,

Address used since 19 Apr 1994


Kevin David Kilgour - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 15 Jun 1994

Address: Mt Eden, Auckland,

Address used since 16 May 1994


Erich Bachmann - Director (Inactive)

Appointment date: 19 Apr 1994

Termination date: 16 May 1994

Address: Milford, Auckland,

Address used since 19 Apr 1994

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street