Shortcuts

Dixon & Dunlop Limited

Type: NZ Limited Company (Ltd)
9429040800103
NZBN
35708
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321225
Industry classification code
Earthmoving Plant And Equipment Hiring With Operator
Industry classification description
Current address
C/-74 Pharazyn Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 04 Jan 2019
C/-74 Pharazyn Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 26 Aug 2019
Po Box 44163
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 26 Aug 2019

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: Ronald Alexander Dixon - an active director whose contract started on 18 Apr 1991,
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,
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 16 Mar 2024, 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 total of 800000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 400000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400000 shares (50%).

Addresses

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

Contact info
64 4 5667616
26 Aug 2019 Phone
office@dixonanddunlop.co.nz
26 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Entity (NZ Limited Company) Centreport Limited
Shareholder NZBN: 9429039397355
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Dixon, Ronald Alexander Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunlop, Alan John Whitby Porirua
Wellington
Individual Dixon, Frances Elizabeth Te Aro
Wellington
6011
New Zealand
Directors

Ronald Alexander Dixon - Director

Appointment date: 18 Apr 1991

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


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


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

Nearby companies

Bella Investment Holdings Limited
Insurance House

Cody Electrical Limited
Insurance House

Sublime Decorating Limited
Insurance House

Rover Tours Limited
Insurance House

John Kane Electrical Limited
Insurance House

West Hampstead Limited
Insurance House

Similar companies

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

O'connor Contracting Limited
69 Rutherford Street