Shortcuts

Dyers Road Timber Limited

Type: NZ Limited Company (Ltd)
9429040332796
NZBN
141556
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 17 Dec 2013

Dyers Road Timber Limited, a registered company, was incorporated on 07 Dec 1981. 9429040332796 is the number it was issued. This company has been supervised by 3 directors: Keith Hubert Caldwell - an active director whose contract started on 08 Jun 1992,
Patrick Gregory Costelloe - an inactive director whose contract started on 04 Apr 2013 and was terminated on 14 Jun 2013,
Angela Kay Caldwell - an inactive director whose contract started on 08 Jun 1992 and was terminated on 18 Apr 2002.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, service).
Dyers Road Timber Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
Previous aliases used by the company, as we managed to find at BizDb, included: from 07 Dec 1981 to 03 May 1999 they were named Keith Caldwell Limited.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group includes 132000 shares (66%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 68000 shares (34%).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 09 Jul 2012 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2011 to 09 Jul 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 22 Jun 2011 to 17 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 07 Jul 2003 to 22 Jun 2011

Address: Ashton Wheelans And Hegan, 3rd Floor, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 01 Jul 2001 to 07 Jul 2003

Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 01 Jul 2001 to 07 Jul 2003

Address: Ashton Wheelans And Hegan, 3rd Floor, Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 01 Jul 2001 to 01 Jul 2001

Address: -

Physical address used from 16 Jun 1997 to 01 Jul 2001

Address: Coopers & Lybrand, 14th Floor Robt Jones House, 764 Colombo Street

Registered address used from 12 Apr 1996 to 01 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 132000
Entity (NZ Limited Company) Caldwell Group Limited
Shareholder NZBN: 9429041768051
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 68000
Individual Caldwell, Keith Hubert Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Angela Kay Marshlands
Christchurch

New Zealand
Entity Jaw Trustees Limited
Shareholder NZBN: 9429037337797
Company Number: 1020202
83 Victoria Street
Christchurch
8013
New Zealand
Entity Jaw Trustees Limited
Shareholder NZBN: 9429037337797
Company Number: 1020202
83 Victoria Street
Christchurch
8013
New Zealand
Individual Caldwell, Angela Kay Marshlands
Christchurch

New Zealand
Directors

Keith Hubert Caldwell - Director

Appointment date: 08 Jun 1992

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 12 Nov 2020

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 02 Oct 2015


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 04 Apr 2013

Termination date: 14 Jun 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Apr 2013


Angela Kay Caldwell - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 18 Apr 2002

Address: Redwood, Christchurch 5,

Address used since 08 Jun 1992