Dayal Holdings Limited, a registered company, was incorporated on 01 Jul 1988. 9429039467089 is the NZ business number it was issued. The company has been run by 4 directors: Girish Dayal - an active director whose contract began on 01 Jul 1988,
Ramesh Dayal - an active director whose contract began on 01 Jul 1988,
Mukesh Dayal - an inactive director whose contract began on 01 Jul 1988 and was terminated on 01 Apr 2013,
Suresh Dayal - an inactive director whose contract began on 01 Jul 1988 and was terminated on 28 Feb 2002.
Last updated on 03 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 26 Breton Grove, Kingston, Wellington, 6021 (registered address),
26 Breton Grove, Kingston, Wellington, 6021 (service address),
124 Riddiford Street, Newtown, Wellington, 6021 (physical address).
Dayal Holdings Limited had been using 124 Riddiford Street, Newtown, Wellington as their service address until 19 Jun 2024.
A total of 100000 shares are allocated to 3 shareholders (3 groups). The first group includes 17000 shares (17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33000 shares (33%). Lastly the third share allocation (33000 shares 33%) made up of 1 entity.
Previous addresses
Address #1: 124 Riddiford Street, Newtown, Wellington, 6021 New Zealand
Service address used from 09 Jul 2019 to 19 Jun 2024
Address #2: 124 Riddiford Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 28 Jun 2013 to 19 Jun 2024
Address #3: 9-13 Kaiwharawhara Rd, Ngaio, Wellington New Zealand
Physical address used from 08 Aug 2002 to 09 Jul 2019
Address #4: 9-13 Kaiwharawhara Rd, Ngaio, Wellington New Zealand
Registered address used from 08 Aug 2002 to 28 Jun 2013
Address #5: Cnr Sar St & Old Hutt Rd, Thorndon Quay, Wellington
Physical address used from 30 Aug 2000 to 08 Aug 2002
Address #6: 25 Allen Street, Courtenay Place, Wellington
Physical address used from 30 Aug 2000 to 30 Aug 2000
Address #7: Cnr Sar St & Thorndon Quay, Wellington
Registered address used from 30 Aug 2000 to 08 Aug 2002
Address #8: 25 Allen Street, Courtenay Place, Wellington
Registered address used from 14 Jul 2000 to 30 Aug 2000
Address #9: The Office Of R.d.berry, Chartered, Accountant, 1st Floor 93 Cuba Mall, Wellington (po Box 9436 Wellington)
Registered address used from 15 Oct 1994 to 14 Jul 2000
Address #10: -
Physical address used from 20 Feb 1992 to 30 Aug 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17000 | |||
| Individual | Dayal, Ramesh |
Kingston Wellington |
01 Jul 1988 - |
| Shares Allocation #2 Number of Shares: 33000 | |||
| Individual | Dayal, Bharti |
Hataitai Wellington 6021 New Zealand |
20 Jun 2013 - |
| Shares Allocation #3 Number of Shares: 33000 | |||
| Individual | Dayal, Girish |
Miramar Wellington New Zealand |
01 Jul 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dayal, Mukesh |
Kingston Wellington |
01 Jul 1988 - 20 Jun 2013 |
| Individual | Dayal, Luxie |
Kingston Wellington New Zealand |
11 Jun 2009 - 14 Feb 2017 |
| Individual | Dayal, Suresh |
Wellington |
01 Jul 1988 - 07 Feb 2005 |
| Individual | Dayal, Bharti |
Hataitai Wellington |
07 Feb 2005 - 03 Nov 2009 |
Girish Dayal - Director
Appointment date: 01 Jul 1988
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jul 1988
Ramesh Dayal - Director
Appointment date: 01 Jul 1988
Address: Kingston, Wellington, 6021 New Zealand
Address used since 28 Jul 2015
Mukesh Dayal - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 01 Apr 2013
Address: Kingston, Wellington, 6021 New Zealand
Address used since 01 Jul 1988
Suresh Dayal - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 28 Feb 2002
Address: Wellington,
Address used since 01 Jul 1988
Nzl Marquis Limited
124 Riddiford Street
Nzl Leasing Limited
124 Riddiford Street
Rsmg Investments Limited
124 Riddiford Street
Nzl Bedrocks Limited
124 Riddiford Street
Nzl Limited
124 Riddiford Street
Nzl Office Limited
124 Riddiford Street