Shortcuts

Dix Engineering Limited

Type: NZ Limited Company (Ltd)
9429039028372
NZBN
532893
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Dix Engineering Limited, a registered company, was started on 17 Feb 1992. 9429039028372 is the NZBN it was issued. The company has been managed by 3 directors: Jeremy Cholmondeley - an active director whose contract started on 01 May 2004,
Thomas Seymour Cholmondeley - an inactive director whose contract started on 17 Feb 1992 and was terminated on 01 May 2004,
Alison Kay Cholmondeley - an inactive director whose contract started on 17 Feb 1992 and was terminated on 23 Mar 2004.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Dix Engineering Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address up until 10 Nov 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 1500 shares (30 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3500 shares (70 per cent).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 03 Mar 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Oct 2007 to 06 Apr 2011

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 06 Apr 2005 to 19 Oct 2007

Address: Level 1, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 06 Apr 2005

Address: C/- Mckenzie Whittaker, Level 17, 76 Worcester Street, Christchurch

Registered address used from 10 May 1994 to 06 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Cholmondeley, Jennifer Rd 1
Hawarden
7385
New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Cholmondeley, Jeremy Rd 1
Hawarden
7385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cholmondeley, Thomas Seymour Culverden
Directors

Jeremy Cholmondeley - Director

Appointment date: 01 May 2004

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 23 Feb 2012


Thomas Seymour Cholmondeley - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 01 May 2004

Address: Culverden,

Address used since 17 Feb 1992


Alison Kay Cholmondeley - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 23 Mar 2004

Address: Medway Road, Hanmer Springs,

Address used since 17 Feb 1992

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue