Shortcuts

Dialog Fitzroy Limited

Type: NZ Limited Company (Ltd)
9429039017413
NZBN
535973
Company Number
Registered
Company Status
53954366487
Australian Business Number
Current address
9 Vivian Street
New Plymouth 4310
New Zealand
Registered address used since 27 Oct 2011
691 Devon Road
New Plymouth
New Plymouth 4312
New Zealand
Physical & service address used since 09 Sep 2019
691 Devon Road
New Plymouth
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 05 May 2020

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.

Addresses

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

Contact info
64 6 7595252
01 Mar 2019 Phone
ap@dialogfitzroy.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
wbedford@dialogfitzroy.com
30 Aug 2019 Email
www.dialogfitzroy.com
30 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 11382352
Other (Other) Dialog Systems (asia) Pte Ltd Singapore
638931
Singapore
Shares Allocation #2 Number of Shares: 264705
Individual Ellis, Richard Vernon Rd 44
Urenui
4377
New Zealand
Individual Ellis, Andrew John Hillcrest
Hamilton
3216
New Zealand
Individual Ellis, Donna Marie Rd 44
Urenui
4377
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coleman, Shane Gregory Whalers Gate
New Plymouth
4310
New Zealand
Individual Franklin, Paul 1 Dawson Street
New Plymouth
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Individual Ellis, Andrew John Hillcrest
Hamilton
3216
New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Individual White-robinson, Peter Clayton 120 St. Aubyn Street
New Plymouth

Ultimate Holding Company

21 Jul 1991
Effective Date
Dialog Group Berhad
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
Directors

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