Dixon & Dunlop Limited, a registered company, was registered on 26 Jul 1979. 9429040800103 is the NZBN it was issued. "Earthmoving plant and equipment hiring with operator" (business classification E321225) is how the company has been classified. The company has been managed by 5 directors: Anthony Leslie Delaney - an active director whose contract started on 31 Aug 2021,
Stefan Reynolds - an active director whose contract started on 21 Sep 2023,
Ronald Alexander Dixon - an inactive director whose contract started on 18 Apr 1991 and was terminated on 31 Aug 2024,
Jason Leslie Sadler - an inactive director whose contract started on 31 Aug 2021 and was terminated on 20 Sep 2023,
Alan John Dunlop - an inactive director whose contract started on 18 Apr 1991 and was terminated on 30 Mar 2007.
Last updated on 31 May 2025, the BizDb data contains detailed information about 1 address: C/-191 Gracefield Road, Lower Hutt, 5010 (types include: office, delivery).
Dixon & Dunlop Limited had been using Insurance House, 51 Dudley Street, Lower Hutt as their registered address up until 04 Jan 2019.
A single entity controls all company shares (exactly 800000 shares) - Centreport Investment Holdings Limited - located at 5010, Pipitea, Wellington.
Other active addresses
Address #4: C/-191 Gracefield Road, Lower Hutt, 5010 New Zealand
Registered & service address used from 17 Mar 2023
Address #5: C/-191 Gracefield Road, Lower Hutt, 5010 New Zealand
Office & delivery address used from 17 Aug 2023
Principal place of activity
C/-74 Pharazyn Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Insurance House, 51 Dudley Street, Lower Hutt New Zealand
Registered & physical address used from 19 May 2004 to 04 Jan 2019
Address #2: 135 Victoria Street, Wellington
Registered address used from 20 Aug 2001 to 19 May 2004
Address #3: 7th Floor, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 28 Feb 1997 to 19 May 2004
Basic Financial info
Total number of Shares: 800000
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 800000 | |||
| Entity (NZ Limited Company) | Centreport Investment Holdings Limited Shareholder NZBN: 9429040838489 |
Pipitea Wellington 6011 New Zealand |
08 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Centreport Limited Shareholder NZBN: 9429039397355 Company Number: 410682 |
Pipitea Wellington 6011 New Zealand |
01 Sep 2021 - 08 Nov 2024 |
| Entity | Centreport Limited Shareholder NZBN: 9429039397355 Company Number: 410682 |
Pipitea Wellington 6011 New Zealand |
01 Sep 2021 - 08 Nov 2024 |
| Individual | Dunlop, Alan John |
Whitby Porirua Wellington |
26 Jul 1979 - 03 Apr 2007 |
| Individual | Dixon, Ronald Alexander |
Te Aro Wellington 6011 New Zealand |
26 Jul 1979 - 16 Sep 2024 |
| Individual | Dixon, Ronald Alexander |
Te Aro Wellington 6011 New Zealand |
26 Jul 1979 - 16 Sep 2024 |
| Individual | Dixon, Frances Elizabeth |
Te Aro Wellington 6011 New Zealand |
26 Jul 1979 - 01 Sep 2021 |
Anthony Leslie Delaney - Director
Appointment date: 31 Aug 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 31 Aug 2021
Stefan Reynolds - Director
Appointment date: 21 Sep 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Sep 2023
Ronald Alexander Dixon - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 31 Aug 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Aug 2020
Address: Museum Apartments, 241 Wakefield Street, Wellington, 6011 New Zealand
Address used since 31 Aug 2015
Jason Leslie Sadler - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 20 Sep 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Aug 2021
Alan John Dunlop - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 30 Mar 2007
Address: Whitby Porirua, Wellington,
Address used since 18 Apr 1991
Bella Investment Holdings Limited
Insurance House
Cody Electrical Limited
Insurance House
Sublime Decorating Limited
Insurance House
Rover Tours Limited
Insurance House
West Hampstead Limited
Insurance House
The Garden Wellington Limited
Insurance House
Acorn Contracting Limited
326 Jackson Street
Compton Civil Limited
163 Bing Lucas Drive
Dgp Contracting Limited
16 Christchurch Cresent
Dwa Limited
1st Floor
Jad Civil Design Limited
Level 1, 65 Waterloo Road
Star Services Limited
1 Ring Lane