Geoff Dixon International Limited, a registered company, was started on 26 Feb 1987. 9429039632814 is the business number it was issued. The company has been run by 4 directors: Geoffrey Ronald Dixon - an active director whose contract started on 26 Feb 1987,
Jeanette Suzanne Dixon - an active director whose contract started on 26 Feb 1987,
Brad Geoffrey Dixon - an active director whose contract started on 02 Nov 2021,
Monique Anne Ottaway - an active director whose contract started on 02 Nov 2021.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 22A Kalmia Street, Ellerslie, Auckland, 1051 (category: registered, physical).
Geoff Dixon International Limited had been using 483D Rosebank Rd, Avondale, Auckland as their registered address up to 24 Apr 2019.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 598 shares (59.8%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 200 shares (20%). Finally there is the third share allotment (200 shares 20%) made up of 2 entities.
Previous addresses
Address: 483d Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 07 Jun 2018 to 24 Apr 2019
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 09 May 2007 to 07 Jun 2018
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 06 Jan 2003 to 09 May 2007
Address: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Registered address used from 22 May 2000 to 06 Jan 2003
Address: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 22 May 2000 to 22 May 2000
Address: C/- Harts, Chartered Accountants, 1st, Floor, Westpactrust Bldg, 19 Wellington, Str, Howick, Howick, Auckland
Physical address used from 22 May 2000 to 06 Jan 2003
Address: C/- Hart & Co, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Registered address used from 19 May 1998 to 19 May 1998
Address: 1st Floor, Westpac Bldg, 19 Wellington Sr, Howick, Auckland
Registered address used from 19 May 1998 to 22 May 2000
Address: 1st Floor, Wesptac Bldg, 19 Wellington St, Howick, Auckland
Physical address used from 13 May 1998 to 13 May 1998
Address: C/- Hart & Co, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 13 May 1998 to 22 May 2000
Address: 19 Wellington Street, Howick, Auckland
Registered address used from 12 Jun 1997 to 19 May 1998
Address: C/o Messrs Hart & Co, 18 Fencible Drive, Howick, Auckland
Registered address used from 28 Nov 1991 to 12 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 598 | |||
Entity (NZ Limited Company) | Sw Trustee Company (2014) Limited Shareholder NZBN: 9429041535059 |
Ellerslie Auckland 1051 New Zealand |
09 Aug 2019 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Yates, Georgina |
22a Kalmia Street Ellerslie 1051 New Zealand |
17 Dec 2021 - |
Director | Ottaway, Monique Anne |
Rd 1 Whitford 2576 New Zealand |
17 Dec 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Dixon, Sara Jane |
Rd 1 Whitford 2576 New Zealand |
17 Dec 2021 - |
Individual | Dixon, Brad Geoffrey |
Rd 1 Whitford 2576 New Zealand |
17 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Forsyth, Paul Winstone |
Auckland 1010 New Zealand |
26 Feb 1987 - 09 Aug 2019 |
Individual | Forsyth, Paul Winstone |
Auckland 1010 New Zealand |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Geoffrey Ronald |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Individual | Dixon, Jeanette Suzanne |
Bucklands Beach Auckland |
26 Feb 1987 - 09 Aug 2019 |
Geoffrey Ronald Dixon - Director
Appointment date: 26 Feb 1987
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Feb 1987
Jeanette Suzanne Dixon - Director
Appointment date: 26 Feb 1987
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Feb 1987
Brad Geoffrey Dixon - Director
Appointment date: 02 Nov 2021
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 02 Nov 2021
Monique Anne Ottaway - Director
Appointment date: 02 Nov 2021
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 02 Nov 2021
Dwivedi Investments Limited
3 Truro Road
Aj Adsett Trucking Co Limited
5 Truro Road
Auckland Alterations Limited
Level 2, 17 Taylors Road
Leads & Customers Limited
6/299 Sandringham Road
Auxiliatus Limited
6 Aroha Avenue
Hake Whanau Trust
36a Aroha Avenue