Ditron Tool & Die Limited, a registered company, was launched on 04 Dec 1987. 9429039585462 is the NZ business number it was issued. This company has been supervised by 4 directors: Llewellyn David Picton - an active director whose contract started on 05 Apr 2018,
Katie Jane Lunjevich - an active director whose contract started on 05 Apr 2018,
David John Picton - an inactive director whose contract started on 04 Dec 1987 and was terminated on 11 Feb 2018,
Donald Keith Cleaver - an inactive director whose contract started on 18 May 2004 and was terminated on 22 Feb 2006.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 29 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Ditron Tool & Die Limited had been using 29 Lady Ruby Drive, East Tamaki, Auckland 2141 as their registered address until 21 Feb 2013.
One entity owns all company shares (exactly 10000 shares) - Picton Holdings Limited - located at 2013, East Tamaki, Auckland 2141.
Previous addresses
Address: 29 Lady Ruby Drive, East Tamaki, Auckland 2141 New Zealand
Registered & physical address used from 25 Aug 2006 to 21 Feb 2013
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 03 Apr 2000 to 03 Apr 2000
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 03 Apr 2000 to 25 Aug 2006
Address: Cleaver & Co, Level 1, 26 Crumner Road, Grey Lynn
Physical address used from 03 Apr 2000 to 25 Aug 2006
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 05 Feb 1999 to 03 Apr 2000
Address: 166 Harris Road, East Tamaki, Auckland
Registered address used from 21 Dec 1998 to 03 Apr 2000
Address: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland
Registered address used from 09 Mar 1998 to 21 Dec 1998
Address: Level 8 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 20 Mar 1997 to 09 Mar 1998
Address: -
Physical address used from 20 Feb 1992 to 05 Feb 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Picton Holdings Limited Shareholder NZBN: 9429039108531 |
East Tamaki Auckland 2141 |
24 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Picton Nominees Limited Shareholder NZBN: 9429038952081 Company Number: 556327 |
04 Dec 1987 - 27 Jun 2010 | |
Entity | Picton Nominees Limited Shareholder NZBN: 9429038952081 Company Number: 556327 |
04 Dec 1987 - 27 Jun 2010 |
Ultimate Holding Company
Llewellyn David Picton - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Mar 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Apr 2018
Katie Jane Lunjevich - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Mar 2019
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Apr 2018
David John Picton - Director (Inactive)
Appointment date: 04 Dec 1987
Termination date: 11 Feb 2018
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 14 May 2010
Donald Keith Cleaver - Director (Inactive)
Appointment date: 18 May 2004
Termination date: 22 Feb 2006
Address: 26 Crummer Road, Grey Lynn, Auckland,
Address used since 18 May 2004
Digital Water Limited
29 Lady Ruby Drive
Buteline Industries Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Bute Store Limited
29 Lady Ruby Drive
Buteline International Limited
29 Lady Ruby Drive
Buteline Nz Limited
29 Lady Ruby Drive