Delta Dream (Nz) Limited, a registered company, was registered on 02 Oct 1979. 9429040353180 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Peter Jarvis Sheldon - an active director whose contract began on 24 Feb 1992,
Susan Jane Sheldon - an inactive director whose contract began on 24 Feb 1992 and was terminated on 08 Jun 2010.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 22 Kennaway Road, Woolston, Christchurch (physical address),
22 Kennaway Rd, Woolston, Christchurch (registered address),
22 Kennaway Road, Woolston, Christchurch (service address).
Delta Dream (Nz) Limited had been using Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch as their physical address until 12 Mar 2004.
Former names for the company, as we established at BizDb, included: from 04 May 2007 to 27 Nov 2012 they were called Envirosave Limited, from 15 Jun 2000 to 04 May 2007 they were called Fibretech Shelf Limited and from 10 Dec 1999 to 15 Jun 2000 they were called Fibretech (Nz) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 333 shares (33.3%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 667 shares (66.7%).
Previous addresses
Address #1: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical address used from 03 Mar 2003 to 12 Mar 2004
Address #2: Crichton Horne & Associates, Old Libruary Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 28 Feb 2002 to 03 Mar 2003
Address #3: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch
Registered address used from 17 Nov 1997 to 12 Mar 2004
Address #4: Peter J Sheldon, Chartered Accountant, Level 1, 192 St Asaph Str, Christchurch
Physical address used from 17 Nov 1997 to 28 Feb 2002
Address #5: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address #6: Floor 11, 155 Worcester Street, Christchurch
Registered address used from 03 Jun 1997 to 17 Nov 1997
Address #7: 776 Colombo Street, Christchurch
Registered address used from 24 Jan 1992 to 03 Jun 1997
Address #8: C/o Bullock Taylor & Sheldon, 4 Oxford Terrace, Christchurch
Registered address used from 30 May 1991 to 24 Jan 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Fibretech Holdings Limited Shareholder NZBN: 9429031842242 |
Woolston Christchurch |
02 Oct 1979 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Sheldon, Peter Jarvis |
Cashmere Christchurch 8022 New Zealand |
04 Mar 2004 - |
Peter Jarvis Sheldon - Director
Appointment date: 24 Feb 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2024
Address: Christchurch, 8022 New Zealand
Address used since 07 Feb 2004
Susan Jane Sheldon - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 08 Jun 2010
Address: Christchurch, 8022 New Zealand
Address used since 24 Feb 1992
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Survival Kit Company Limited
2 Dalziel Place
Kiwi Stuff Limited
2 Dalziel Place
James Fisher Properties Limited
69 Kennaway Road