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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2020 | |||
Entity (NZ Limited Company) | Wilmac & Associates Limited Shareholder NZBN: 9429039520937 |
Hamilton East Hamilton 3216 New Zealand |
21 Jul 1992 - |
Shares Allocation #2 Number of Shares: 1330 | |||
Entity (NZ Limited Company) | Te Puke Trustee Services Limited Shareholder NZBN: 9429038018558 |
525 Cameron Road Tauranga |
21 Jul 1992 - |
Entity (NZ Limited Company) | Dive Trustees Limited Shareholder NZBN: 9429037523343 |
525 Cameron Road Tauranga 3110 3144 New Zealand |
21 Jul 1992 - |
Shares Allocation #3 Number of Shares: 1330 | |||
Individual | David Jeremy Carpenter |
Takapuna |
21 Jul 1992 - |
Shares Allocation #4 Number of Shares: 5320 | |||
Individual | David Robert Lilly |
Kohimarama Auckland New Zealand |
21 Jul 1992 - |
Individual | Cheryl June Lilly |
Kohimarama Auckland New Zealand |
21 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennis Sidney Corbett |
Epsom Auckland |
21 Jul 1992 - 27 Jan 2006 |
Individual | Hiria Rae |
Pt Chevalier Auckland |
21 Jul 1992 - 27 Jan 2006 |
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
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