Dialog Fitzroy Limited was registered on 11 Feb 1992 and issued a number of 9429039017413. The registered LTD company has been managed by 22 directors: Yew Kai Chan - an active director whose contract began on 15 Apr 2011,
Andrew Duncan Copland - an active director whose contract began on 15 Apr 2011,
Boon Keat Ngau - an active director whose contract began on 15 Apr 2011,
Wu Wei Ngau - an active director whose contract began on 15 Apr 2011,
Richard Vernon Ellis - an active director whose contract began on 15 Apr 2011.
According to the BizDb database (last updated on 01 Apr 2024), this company uses 3 addresses: 691 Devon Road, New Plymouth, New Plymouth, 4312 (postal address),
691 Devon Road, New Plymouth, New Plymouth, 4312 (office address),
691 Devon Road, New Plymouth, New Plymouth, 4312 (delivery address),
691 Devon Road, New Plymouth, New Plymouth, 4312 (physical address) among others.
Up until 09 Sep 2019, Dialog Fitzroy Limited had been using 691 Devon Road, New Plymouth, New Plymouth as their physical address.
BizDb found other names used by this company: from 01 Apr 2000 to 30 Aug 2019 they were named Fitzroy Engineering Group Limited, from 11 Feb 1992 to 01 Apr 2000 they were named Challenge Engineering Limited.
A total of 11647057 shares are allotted to 2 groups (4 shareholders in total). In the first group, 11382352 shares are held by 1 entity, namely:
Dialog Systems (Asia) Pte Ltd (an other) located at Singapore postcode 638931.
The second group consists of 3 shareholders, holds 2.27 per cent shares (exactly 264705 shares) and includes
Ellis, Richard Vernon - located at Rd 44, Urenui,
Ellis, Andrew John - located at Hillcrest, Hamilton,
Ellis, Donna Marie - located at Rd 44, Urenui.
Principal place of activity
691 Devon Road, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 691 Devon Road, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 25 Jan 2018 to 09 Sep 2019
Address #2: 9 Vivian Street, New Plymouth, 4310 New Zealand
Physical address used from 27 Oct 2011 to 25 Jan 2018
Address #3: 9 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Oct 2011 to 27 Oct 2011
Address #4: Devon Road, New Plymouth New Zealand
Physical & registered address used from 27 Mar 2001 to 18 Oct 2011
Address #5: Deux Road, New Plymouth
Physical & registered address used from 27 Mar 2001 to 27 Mar 2001
Address #6: 36-44 Princess Street, Hawera
Registered address used from 02 May 2000 to 27 Mar 2001
Address #7: 34-36 Princess Street, Hawera
Physical address used from 23 Feb 1998 to 27 Mar 2001
Basic Financial info
Total number of Shares: 11647057
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11382352 | |||
Other (Other) | Dialog Systems (asia) Pte Ltd |
Singapore 638931 Singapore |
19 Apr 2011 - |
Shares Allocation #2 Number of Shares: 264705 | |||
Individual | Ellis, Richard Vernon |
Rd 44 Urenui 4377 New Zealand |
15 Apr 2011 - |
Individual | Ellis, Andrew John |
Hillcrest Hamilton 3216 New Zealand |
06 Dec 2011 - |
Individual | Ellis, Donna Marie |
Rd 44 Urenui 4377 New Zealand |
15 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Shane Gregory |
Whalers Gate New Plymouth 4310 New Zealand |
31 Oct 2012 - 02 Aug 2019 |
Individual | Franklin, Paul |
1 Dawson Street New Plymouth |
11 Feb 1992 - 02 May 2006 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
20 Oct 2011 - 06 Dec 2011 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
15 Apr 2011 - 20 Oct 2011 | |
Individual | Ellis, Andrew John |
Hillcrest Hamilton 3216 New Zealand |
20 Oct 2011 - 20 Oct 2011 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
15 Apr 2011 - 20 Oct 2011 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
20 Oct 2011 - 06 Dec 2011 | |
Individual | White-robinson, Peter Clayton |
120 St. Aubyn Street New Plymouth |
11 Feb 1992 - 19 Apr 2011 |
Ultimate Holding Company
Yew Kai Chan - Director
Appointment date: 15 Apr 2011
Address: 1b, Jalan Ss8/39, Ss8, Petaling Jaya, Selangor, 4312 New Zealand
Address used since 28 May 2021
Address: Mont Kiara Pelangi, Jalan Kiara 1, 50480 Malaysia
Address used since 23 Aug 2013
Address: 1b, Jalan Ss8/39, Ss8, Petaling Jaya, Selangor, 47300 Malaysia
Address used since 04 Jun 2019
Andrew Duncan Copland - Director
Appointment date: 15 Apr 2011
ASIC Name: Dialog Services Pty Ltd
Address: Nedlands, Perth, Wa, 6009 New Zealand
Address used since 27 May 2021
Address: Osborne Park, Perth Wa, 6017 Australia
Address: Subiaco, Perth, Wa 6008, Australia
Address used since 15 Apr 2011
Address: Osborne Park, Perth Wa, 6017 Australia
Boon Keat Ngau - Director
Appointment date: 15 Apr 2011
Address: Bukit Tunku Kuala Lumpur, W.p. Kuala Lumpur, 50480 Malaysia
Address used since 16 Jan 2024
Address: No.1, Jalan Kiara 2, 50480 Kuala Lumpur, Wilayah Persekutuan Kuala Lumpur, Malaysia
Address used since 01 Jun 2018
Address: No.1, Jalan 16/20, 46350 Petaling Jaya Selangor Darul Ehsan, Malaysia
Address used since 15 Apr 2011
Wu Wei Ngau - Director
Appointment date: 15 Apr 2011
Address: Bukit Tunku, W.p. Kuala Lumpur, 50480 Malaysia
Address used since 16 Jan 2024
Address: No. 1, Jalan Kiara 2, Wilayah Persekutuan Kuala Lumpur, 50480 Malaysia
Address used since 17 Jul 2018
Address: 1 Jalan Kiara 2, 50480 Kuala Lumpar, Malaysia
Address used since 15 Apr 2011
Richard Vernon Ellis - Director
Appointment date: 15 Apr 2011
Address: Rd 44, Urenui, 4377 New Zealand
Address used since 15 Apr 2011
Zainab Mohd Salleh - Director
Appointment date: 15 Apr 2011
Address: Seksyen U8, Bukit Jelutong, 40150 Shah Alam, Selangor Darul Ehsan, Malaysia
Address used since 28 May 2021
Address: Seksyen U8, Bukit Jelutong, 40150 Shah Alam, Selangor Darul Ehsan, Malaysia
Address used since 15 Apr 2011
Jik Seng Tan - Director
Appointment date: 05 Nov 2019
Address: Taman Segambut Sppk, Kuala Lumpur, 52100 Malaysia
Address used since 05 Nov 2019
William Robert Wiles - Director
Appointment date: 01 Aug 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2022
Chong Wooi Chong - Director (Inactive)
Appointment date: 05 Nov 2019
Termination date: 27 Nov 2023
Address: 47610 Subang Jaya, Selangor Darul Ehsan, 47610 Malaysia
Address used since 28 May 2021
Address: Subang Jaya, Selangor Darul Ehsan, 47610 Malaysia
Address used since 05 Nov 2019
Yen Kong Hong - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 22 Jan 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Feb 2015
Mustaffa Kamal Abu Bakar - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 05 Nov 2019
Address: Bukit Jelutong, Shah Alam, Selangor Darul Ehsan, 40150 Malaysia
Address used since 08 Jun 2015
Lip Leong Tan - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 05 Nov 2019
Address: Putra Heights, Subang Jaya, Selangor Darul Ehsan, 47650 Malaysia
Address used since 26 Sep 2017
Lek Lek Tan - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 17 Oct 2017
Address: Mont' Kiara Astana, No. 1, Jalan Kiara 2, Kuala Lumpur, 50480 Malaysia
Address used since 27 Jan 2016
Eng Kar Chew - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 08 Jun 2015
Address: Taman Tun Dr Ismail, 60000 Kuala Lumpar, Malaysia
Address used since 15 Apr 2011
Peter Clayton White-robinson - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 16 Apr 2012
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 28 Apr 2010
Rodney Bruce Martin - Director (Inactive)
Appointment date: 05 Jun 2008
Termination date: 08 Mar 2011
Address: Oakura, Oakura, 4314 New Zealand
Address used since 28 Apr 2010
Antony Robert Burn - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 21 Sep 2005
Address: New Plymouth,
Address used since 03 Apr 2000
Grant Vivian Gally - Director (Inactive)
Appointment date: 21 Nov 2001
Termination date: 21 Sep 2005
Address: New Plymouth,
Address used since 21 Nov 2001
John Hillery - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 11 Mar 2005
Address: Te Puru, No5 R D, Thames,
Address used since 18 Mar 2003
Albert Barrie Downey - Director (Inactive)
Appointment date: 20 Jan 1996
Termination date: 02 Apr 2000
Address: Kohimarama, Auckland,
Address used since 20 Jan 1996
Mark James Dykes - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 20 May 1996
Address: Seatoun, Wellington,
Address used since 11 Feb 1992
Patrick Richard Garvey - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 16 May 1996
Address: Hawera,
Address used since 11 Feb 1992
Technix Envirocutter Ip Limited
691 Devon Road
Technix Processes Ip Limited
691 Devon Road
Technix Bitumen Packaging Ip Limited
691 Devon Road
Trees Of New Zealand Limited
691 Devon Road
Technix Laboratories Limited
691 Devon Road
Technix Containers Ip Limited
691 Devon Road