Shortcuts

Tye Dye & Wilmac Consulting And Investment Services Limited

Type: NZ Limited Company (Ltd)
9429038951527
NZBN
556421
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical address used since 28 Jan 2020

Tye Dye & Wilmac Consulting and Investment Services Limited, a registered company, was started on 21 Jul 1992. 9429038951527 is the NZ business identifier it was issued. This company has been run by 14 directors: David Robert Lilly - an active director whose contract began on 22 Aug 1999,
Brian Ian Willis - an active director whose contract began on 01 Aug 2000,
Cheryl June Lilly - an inactive director whose contract began on 22 Aug 1999 and was terminated on 01 Jun 2003,
Anthony Horace Wolland - an inactive director whose contract began on 24 Aug 1999 and was terminated on 01 Jun 2003,
David Jeremy Carpenter - an inactive director whose contract began on 29 Oct 1999 and was terminated on 01 Jun 2003.
Updated on 06 Nov 2021, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, physical).
Tye Dye & Wilmac Consulting and Investment Services Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 28 Jan 2020.
Previous aliases for this company, as we identified at BizDb, included: from 25 Aug 1999 to 21 Jul 2003 they were named Dive H.q. Distribution Limited, from 30 Jun 1999 to 25 Aug 1999 they were named Dacor New Zealand Limited and from 17 May 1999 to 30 Jun 1999 they were named Dive H.q. Distribution Limited.
A total of 10000 shares are allocated to 6 shareholders (4 groups). The first group includes 2020 shares (20.2 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1330 shares (13.3 per cent). Finally the third share allocation (1330 shares 13.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 16 Nov 2016 to 28 Jan 2020

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 20 May 2009 to 16 Nov 2016

Address: Deloitte., Fonterra House, 80 London Street, Hamilton

Physical & registered address used from 04 Jul 2008 to 20 May 2009

Address: 4 William Fraser Crescent, Kohimarama, Auckland

Registered & physical address used from 10 Oct 2003 to 04 Jul 2008

Address: 690 Great South Road, Penrose, Auckland

Registered address used from 10 Nov 1997 to 10 Oct 2003

Address: Unit A, 10 Burrett Avenue, Penrose, Auckland

Physical address used from 10 Nov 1997 to 10 Oct 2003

Address: 690 Great South Road, Penrose, Auckland

Physical address used from 10 Nov 1997 to 10 Nov 1997

Address: 86 Nelson Street, Auckland

Registered address used from 27 Feb 1995 to 10 Nov 1997

Address: 86 Nelson Street, Auckland

Registered address used from 11 May 1993 to 27 Feb 1995

Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 11 May 1993 to 11 May 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 30 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2020
Entity (NZ Limited Company) Wilmac & Associates Limited
Shareholder NZBN: 9429039520937
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 1330
Entity (NZ Limited Company) Te Puke Trustee Services Limited
Shareholder NZBN: 9429038018558
525 Cameron Road
Tauranga
Entity (NZ Limited Company) Dive Trustees Limited
Shareholder NZBN: 9429037523343
525 Cameron Road
Tauranga 3110
3144
New Zealand
Shares Allocation #3 Number of Shares: 1330
Individual David Jeremy Carpenter Takapuna
Shares Allocation #4 Number of Shares: 5320
Individual David Robert Lilly Kohimarama
Auckland

New Zealand
Individual Cheryl June Lilly Kohimarama
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennis Sidney Corbett Epsom
Auckland
Individual Hiria Rae Pt Chevalier
Auckland
Directors

David Robert Lilly - Director

Appointment date: 22 Aug 1999

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Nov 2009


Brian Ian Willis - Director

Appointment date: 01 Aug 2000

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 29 Aug 2013


Cheryl June Lilly - Director (Inactive)

Appointment date: 22 Aug 1999

Termination date: 01 Jun 2003

Address: Kohimarama, Auckland,

Address used since 29 Nov 2002


Anthony Horace Wolland - Director (Inactive)

Appointment date: 24 Aug 1999

Termination date: 01 Jun 2003

Address: Tauranga,

Address used since 24 Aug 1999


David Jeremy Carpenter - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 01 Jun 2003

Address: Takapuna, Auckland,

Address used since 29 Oct 1999


Dennis Sidney Corbett - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 20 May 2003

Address: Epsom, Auckland,

Address used since 29 Nov 2002


Fleur Corbett - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 20 May 2003

Address: Epsom, Auckland,

Address used since 29 Nov 2002


David William Robinson - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 01 Aug 2000

Address: Murrays Bay, Auckland,

Address used since 20 Aug 1999


Jeffrey Davison - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 20 Nov 1998

Address: Northfield, Illinois, Usa,

Address used since 11 Mar 1993


Gary Alan Davison - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 20 Nov 1998

Address: Northfield, Illinois, Usa,

Address used since 11 Mar 1993


Joseph Peter Perotti - Director (Inactive)

Appointment date: 09 Jan 1995

Termination date: 24 Oct 1997

Address: Arlington Heights, Illinois, U S A,

Address used since 09 Jan 1995


Alex Richard Michka - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 09 Jan 1995

Address: Palatine, Illinois 60073, Usa,

Address used since 04 Mar 1993


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 04 Mar 1993

Address: Remuera, Auckland,

Address used since 20 Jul 1992


Gavin John Macdonald - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 04 Mar 1993

Address: Herne Bay, Auckland,

Address used since 20 Jul 1992

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade