Shortcuts

Dalziel Group Limited

Type: NZ Limited Company (Ltd)
9429038748325
NZBN
615712
Company Number
Registered
Company Status
Current address
741 Hingarae Road
Rd 1
Turangi 3381
New Zealand
Other address (Address For Share Register) used since 08 Mar 2016
741 Hingarae Road
Tihoi
Turangi 3381
New Zealand
Physical & registered address used since 16 Mar 2016

Dalziel Group Limited, a registered company, was registered on 21 Dec 1993. 9429038748325 is the NZBN it was issued. This company has been run by 3 directors: Marija Dalziel - an active director whose contract started on 21 Dec 1993,
Gary Dalziel - an active director whose contract started on 18 Feb 1996,
Glen William George Subritzky - an inactive director whose contract started on 21 Dec 1993 and was terminated on 17 Feb 1996.
Last updated on 03 Aug 2021, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 741 Hingarae Road, Tihoi, Turangi, 3381 (physical address),
741 Hingarae Road, Tihoi, Turangi, 3381 (registered address),
741 Hingarae Road, Rd 1, Turangi, 3381 (other address).
Dalziel Group Limited had been using 2307 Wharekopae Road, Rd 2, Gisborne as their physical address up until 16 Mar 2016.
Previous aliases for the company, as we found at BizDb, included: from 09 Apr 2014 to 22 Sep 2014 they were named Zimber Enterprises Limited, from 17 Jul 1995 to 09 Apr 2014 they were named Kimberly Contractors Limited and from 21 Dec 1993 to 17 Jul 1995 they were named Enterprise Logging Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Principal place of activity

2307 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand


Previous addresses

Address #1: 2307 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand

Physical address used from 15 Feb 2008 to 16 Mar 2016

Address #2: Hiwinui, 2307 Wharekopae Rd, Gisbonre

Registered address used from 15 Feb 2008 to 15 Feb 2008

Address #3: 2307 Wharekopae Rd, Gsborne New Zealand

Registered address used from 15 Feb 2008 to 16 Mar 2016

Address #4: Battle Hill, 1053 Lavenham Rd, Waipaoa, Gisborne

Physical address used from 04 Apr 2006 to 15 Feb 2008

Address #5: Battle Hill, 1053 Lavenham Rd, Gisborne

Registered address used from 04 Apr 2006 to 15 Feb 2008

Address #6: Far North Road, Houhora

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #7: 46a Mangaoae Road, Te Karaka, Gisborne

Physical address used from 05 Mar 2001 to 04 Apr 2006

Address #8: Far North Road, Houhora

Registered address used from 05 Mar 2001 to 04 Apr 2006

Address #9: Horwath Bell & Co, 2 Redan Road, Kaitaia

Registered address used from 20 Jul 1995 to 05 Mar 2001

Contact info
64 6 8644455
Phone
4marijad@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 30 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Marija Dalziel Rd 1
Turangi
3381
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Gary Dalziel Rd 1
Turangi
3381
New Zealand
Directors

Marija Dalziel - Director

Appointment date: 21 Dec 1993

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 01 Mar 2016


Gary Dalziel - Director

Appointment date: 18 Feb 1996

Address: 741 Hingarae Road, Turangi, 3381 New Zealand

Address used since 01 Mar 2016

Address: 741 Hingarae Road, Rd1, Turangi, 3381 New Zealand

Address used since 13 Mar 2018

Address: Rd 1, Taupo, 3381 New Zealand

Address used since 03 Apr 2019


Glen William George Subritzky - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 17 Feb 1996

Address: S H 10, Awanui,

Address used since 21 Dec 1993

Nearby companies