Dijon Properties Limited was incorporated on 29 May 1987 and issued an NZBN of 9429039619952. The registered LTD company has been run by 1 director, named John Casement Aickin - an active director whose contract started on 29 May 1987.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 3 addresses: Apartment Iad8 William Sanders Village, 7 Ngataringa Road, Devonport, Auckland, 0624 (physical address),
Apartment Iad8 William Sanders Village, 7 Ngataringa Road, Devonport, Auckland, 0624 (service address),
Apartment Iad8 William Sanders Village, 7 Ngataringa Road, Devonport, Auckland, 0624 (registered address),
P O Box 33 734, Takapuna, Auckland, 0740 (postal address) among others.
Up until 15 Nov 2019, Dijon Properties Limited had been using 30/47 The Strand, Takapuna, Auckland as their physical address.
A total of 10000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 10000 shares are held by 2 entities, namely:
Aickin, Keith Roger (an individual) located at Auckland postcode 0622,
Conroy, Sandra Diane (an individual) located at Devonport, Auckland postcode 0624. Dijon Properties Limited was categorised as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
Apartment Iad8 William Sanders Village, 7 Ngataringa Road, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 30/47 The Strand, Takapuna, Auckland New Zealand
Physical address used from 30 Sep 1998 to 15 Nov 2019
Address #2: 17 Montrose Tce, Mairangi Bay, Auckland
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address #3: 30/47 The Strand, Takapuna, Auckland New Zealand
Registered address used from 01 Mar 1998 to 15 Nov 2019
Address #4: 17 Montrose Tce, Mairangi Bay, Auckland
Registered address used from 01 Mar 1998 to 01 Mar 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Aickin, Keith Roger |
Auckland 0622 New Zealand |
05 Apr 2023 - |
Individual | Conroy, Sandra Diane |
Devonport Auckland 0624 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aickin, John Casement |
Devonport Auckland 0624 New Zealand |
29 May 1987 - 05 Apr 2023 |
Individual | Marsh, Winston James Maxwell |
Remuera |
29 May 1987 - 22 Dec 2008 |
Individual | Aickin, Diane Cecilia |
Takapuna |
29 May 1987 - 05 Apr 2023 |
Individual | Aickin, John Casement |
Devonport Auckland 0624 New Zealand |
29 May 1987 - 05 Apr 2023 |
Individual | Aickin, Diane Cecilia |
Devonport Auckland 0624 New Zealand |
29 May 1987 - 05 Apr 2023 |
Individual | Marsh, Winston James Maxwell |
Remuera |
29 May 1987 - 22 Dec 2008 |
John Casement Aickin - Director
Appointment date: 29 May 1987
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Nov 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Nov 2015
Jametti Limited
Flat 4, 47 The Strand
Nz Jet Charters Limited
43 The Strand
Lt Apollo Drive Limited
43 The Strand
Treasure U Limited
8/14 Airborne Road
Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,
Aft Limited Partner Limited
Level 1, Neilsen Building
Aickin Enterprises Limited
30/47 The Strand
Aickin Holdings Limited
30/47 The Strand
Dijon Investments Limited
30/47 The Strand
Harford Greenhouses Limited
C/- Fish & Hall
Ks Solutions Limited
22 Anzac Street
The Partners Financial Limited
Level 6, Bdo Tower, 19 Como Street