Dateline Imports Limited, a registered company, was registered on 04 Feb 1993. 9429038903793 is the NZ business number it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company has been categorised. This company has been run by 7 directors: Troy George Little - an active director whose contract began on 16 Mar 2012,
David Taylor - an inactive director whose contract began on 04 Feb 1993 and was terminated on 02 May 2023,
Robin Leslie Bennett - an inactive director whose contract began on 01 Sep 1993 and was terminated on 01 May 2012,
Marie Louise Bennett - an inactive director whose contract began on 10 Mar 1996 and was terminated on 01 May 2012,
Lindsay Patricia Taylor - an inactive director whose contract began on 04 Feb 1993 and was terminated on 28 Feb 2012.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 83 Albert Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Dateline Imports Limited had been using Lv 9, West Plaza, 1-3 Albert Street, Auckland as their registered address up to 09 Feb 2018.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group includes 300 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (25%).
Previous addresses
Address: Lv 9, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Nov 2017 to 09 Feb 2018
Address: Suite 17, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 22 Jun 2012 to 23 Nov 2017
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical & registered address used from 20 Oct 2009 to 22 Jun 2012
Address: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Oct 1999 to 20 Oct 2009
Address: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 20 Oct 2009
Address: 4th Floor, Asb Building, 136, Broadway, Newmarket
Registered address used from 23 Oct 1995 to 04 Oct 1999
Address: Bruce Tunnicliffe, 2nd Floor , 272 Parnell Road, Parnell, Auckland
Registered address used from 24 Sep 1993 to 23 Oct 1995
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Little, Troy George |
Birkenhead Auckland 0626 New Zealand |
08 May 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kokonga Investments Limited Shareholder NZBN: 9429030610071 |
Auckland Central Auckland 1010 New Zealand |
10 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Marie Louise |
Rd 1 Silverdale 0994 New Zealand |
04 Feb 1993 - 10 Jun 2014 |
Individual | Bennett, Robin Leslie |
Rd 1 Silverdale 0994 New Zealand |
04 Feb 1993 - 10 Jun 2014 |
Troy George Little - Director
Appointment date: 16 Mar 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Aug 2016
David Taylor - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 02 May 2023
Address: Dawes Point, Nsw, 2000 Australia
Address used since 01 Aug 2013
Address: Vaucluse, Nsw, Australia
Address used since 04 Feb 1993
Robin Leslie Bennett - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 01 May 2012
Address: Rd1, Silverdale, 0994 New Zealand
Address used since 19 Oct 2010
Marie Louise Bennett - Director (Inactive)
Appointment date: 10 Mar 1996
Termination date: 01 May 2012
Address: Rd1, Silverdale, 0994 New Zealand
Address used since 19 Oct 2010
Lindsay Patricia Taylor - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 28 Feb 2012
Address: Vaucluse, Nsw, Australia,
Address used since 04 Feb 1993
John Taylor - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 26 Nov 2011
Address: Point Piper, Nsw, Australia,
Address used since 04 Feb 1993
Thelma Taylor - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 01 Oct 2009
Address: Point Piper, Nsw, Australia,
Address used since 04 Feb 1993
Kokonga Investments Limited
83 Albert Street
Bernau Architecture Limited
83 Albert Street
Ardea Investment Management Pty Ltd
83 Albert Street
Impact Commercial Painting Limited
83 Albert Street
Woland Limited
83 Albert Street (entrance At Kingston Street)
Grant Burrell Independent Trustees Limited
83 Albert Street
Brand Value Limited
Level 2, 63 Fort Street
Defytime Pharmaceuticals Limited
1 Courthouse Lane
Happy Little Poppets New Zealand Limited
Suite 1010, Level 10, 21 Queen Street
Kao New Zealand Limited
Level 3, 5 High Street
Manuka Rx Limited
Level 7, 12-26 Swanson Street
New Zealand Fresh World Limited
Level 7