Shortcuts

Geoff Dixon International Limited

Type: NZ Limited Company (Ltd)
9429039632814
NZBN
336945
Company Number
Registered
Company Status
Current address
22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 24 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 598
Entity (NZ Limited Company) Sw Trustee Company (2014) Limited
Shareholder NZBN: 9429041535059
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Yates, Georgina 22a Kalmia Street
Ellerslie
1051
New Zealand
Director Ottaway, Monique Anne Rd 1
Whitford
2576
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Dixon, Sara Jane Rd 1
Whitford
2576
New Zealand
Individual Dixon, Brad Geoffrey Rd 1
Whitford
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Forsyth, Paul Winstone Auckland
1010
New Zealand
Individual Forsyth, Paul Winstone Auckland
1010
New Zealand
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Individual Dixon, Geoffrey Ronald Bucklands Beach
Auckland
Individual Dixon, Jeanette Suzanne Bucklands Beach
Auckland
Directors

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

Nearby companies

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