Shortcuts

Dikbilt Industries Limited

Type: NZ Limited Company (Ltd)
9429040123264
NZBN
186167
Company Number
Removed
Company Status
Current address
1 Alfred Street
Fairfield
Hamilton 3214
New Zealand
Physical & service & registered address used since 22 Nov 2010

Dikbilt Industries Limited, a removed company, was registered on 20 Nov 1963. 9429040123264 is the NZBN it was issued. This company has been managed by 4 directors: Murray Farnham Gough - an active director whose contract began on 30 Aug 1989,
Jack David Ronowicz - an inactive director whose contract began on 18 Jul 1994 and was terminated on 08 Jul 2004,
Lorna Madge Gough - an inactive director whose contract began on 30 Aug 1989 and was terminated on 02 Jul 1998,
Gladys Dick - an inactive director whose contract began on 30 Aug 1989 and was terminated on 18 Jul 1994.
Last updated on 26 Jun 2023, our data contains detailed information about 1 address: 1 Alfred Street, Fairfield, Hamilton, 3214 (types include: physical, service).
Dikbilt Industries Limited had been using C/-The, Registered Office as their physical address up until 22 Nov 2010.
Past names for this company, as we found at BizDb, included: from 20 Nov 1963 to 30 Jun 1965 they were called I.l.& B Dick Limited.
A total of 6000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (0.02 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4561 shares (76.02 per cent). Lastly there is the 3rd share allocation (1438 shares 23.97 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-the, Registered Office New Zealand

Physical address used from 15 Jul 2004 to 22 Nov 2010

Address: C/-1 Alfred Street, Hamilton New Zealand

Registered address used from 15 Jul 2004 to 22 Nov 2010

Address: C/- Hoskin & Co,, 18-20 Von Tempsky Street,, Hamilton.

Registered address used from 08 Oct 1998 to 15 Jul 2004

Address: C/- Hoskin & Co, 18 - 20 Von Tempsky Street, Hamilton

Physical address used from 08 Oct 1998 to 08 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 04 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gough, Murray Farnham Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 4561
Individual Gough, Murray Farnham Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 1438
Individual Gough, Jennifer Ann Papamoa Beach
Papamoa
3118
New Zealand
Directors

Murray Farnham Gough - Director

Appointment date: 30 Aug 1989

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 04 Jun 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Nov 2015


Jack David Ronowicz - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 08 Jul 2004

Address: Kawhia,

Address used since 18 Jul 1994


Lorna Madge Gough - Director (Inactive)

Appointment date: 30 Aug 1989

Termination date: 02 Jul 1998

Address: Hamilton,

Address used since 30 Aug 1989


Gladys Dick - Director (Inactive)

Appointment date: 30 Aug 1989

Termination date: 18 Jul 1994

Address: Hamilton,

Address used since 30 Aug 1989

Nearby companies

Ipl Properties Limited
1 Alfred Street

Kainos Property Limited
1 Alfred Street

Arapuni Properties Limited
1 Alfred Street

Julie Segedin Limited
1 Alfred Street

Criminal Investigative Solutions Limited
1 Alfred Street

Tlh Design Limited
1 Alfred Street