Shortcuts

Dilana Limited

Type: NZ Limited Company (Ltd)
9429039755117
NZBN
299006
Company Number
Registered
Company Status
Current address
102 Buchan Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 10 Jul 2020

Dilana Limited, a registered company, was incorporated on 28 Aug 1986. 9429039755117 is the NZBN it was issued. The company has been managed by 1 director, named Hugh Burns Bannerman - an active director whose contract began on 01 Jun 1992.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 102 Buchan Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Dilana Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address up until 10 Jul 2020.
Old names used by the company, as we managed to find at BizDb, included: from 28 Aug 1986 to 04 Oct 2010 they were called Dilana Rugs Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8125 shares (81.25 per cent). Finally there is the next share allocation (1375 shares 13.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 08 Jul 2019 to 10 Jul 2020

Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Mar 2012 to 08 Jul 2019

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 02 Aug 2010 to 28 Mar 2012

Address: C/ Grant Thornton New Zealand Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 18 Jun 2010 to 02 Aug 2010

Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 18 Jun 2010 to 02 Aug 2010

Address: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 25 Jun 2002 to 18 Jun 2010

Address: Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 25 Jun 2002 to 18 Jun 2010

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 30 Jun 2001 to 25 Jun 2002

Address: Grant Thornton, Level 8 / Amp Centre, Cathedral Square, Christchurch

Physical address used from 30 Jun 2001 to 25 Jun 2002

Address: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 30 Jun 2001

Address: C/o Chambers Nicholls, 9th Floor Amp Building, 47 Cathedral Square, Christchurch

Registered address used from 24 Mar 1994 to 25 Mar 1994

Address: -

Physical address used from 19 Feb 1992 to 30 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Dargipour, Soudabeh Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 8125
Individual Bannerman, Hugh Burns Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1375
Individual Bannerman, Robyn Leigh Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woffenden, Ralph Leeston
Individual Latty, Vincent Christchurch
Directors

Hugh Burns Bannerman - Director

Appointment date: 01 Jun 1992

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Dec 2017

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 11 Jun 2010

Nearby companies

Plaster Master Nz Limited
62 Riccarton Road

Element Raw Materials Limited
62 Riccarton Road

The Craneman Limited
62 Riccarton Road

Invictus Maneo Limited
62 Riccarton Road

Treloar Holdings (2009) Limited
62 Riccarton Road

Climate Heatcool Services Limited
62 Riccarton Road