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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Cholmondeley, Jennifer |
Rd 1 Hawarden 7385 New Zealand |
07 Feb 2006 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Cholmondeley, Jeremy |
Rd 1 Hawarden 7385 New Zealand |
01 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cholmondeley, Thomas Seymour |
Culverden |
17 Feb 1992 - 01 Apr 2005 |
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
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