Dilligaf Holdings Limited, a registered company, was launched on 26 Jun 2015. 9429041809808 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been supervised by 2 directors: Paul Leonard Comyns - an active director whose contract started on 26 Jun 2015,
Joshua Samson - an inactive director whose contract started on 26 Jun 2015 and was terminated on 01 Sep 2022.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Dilligaf Holdings Limited had been using Level 1, 34 Birmingham Drive, Middleton, Christchurch as their registered address until 03 May 2019.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Jackson, Benjamin Andrew (an individual) located at Sockburn, Christchurch postcode 8042,
Comyns, Paul Leonard (a director) located at Casebrook, Christchurch postcode 8051.
Previous addresses
Address #1: Level 1, 34 Birmingham Drive, Middleton, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Mar 2019 to 03 May 2019
Address #2: Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Jun 2015 to 04 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jackson, Benjamin Andrew |
Sockburn Christchurch 8042 New Zealand |
14 May 2018 - |
Director | Comyns, Paul Leonard |
Casebrook Christchurch 8051 New Zealand |
26 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Samson, Joshua |
Mairehau Christchurch 8013 New Zealand |
26 Jun 2015 - 12 Sep 2022 |
Individual | Samson, Nicola Helen |
Mairehau Christchurch 8013 New Zealand |
26 Jun 2015 - 12 Sep 2022 |
Entity | Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 |
119 Blenheim Road Riccarton, Christchurch New Zealand |
26 Jun 2015 - 12 Sep 2022 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
24 Jan 2018 - 14 May 2018 | |
Individual | Samson, Nicola Helen |
Mairehau Christchurch 8013 New Zealand |
26 Jun 2015 - 12 Sep 2022 |
Entity | Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 |
Addington Christchurch 8024 New Zealand |
26 Jun 2015 - 12 Sep 2022 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jan 2018 - 14 May 2018 |
Individual | Comyns, Bronwyn Lee |
Casebrook Christchurch 8051 New Zealand |
26 Jun 2015 - 24 Jan 2018 |
Paul Leonard Comyns - Director
Appointment date: 26 Jun 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 30 Jun 2017
Joshua Samson - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 01 Sep 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Jun 2015
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive
J J M Holdings Limited
30 Sir William Pickering Drive
Lattimore Properties Limited
Unit 4/35 Sir William Pickering Drive
Montpelier Rentals Limited
Unit 4, 35 Sir William Pickering Drive
New Zealand Zhicheng Property Investments Limited
Unit 9, 41 Sir William Pickering Drive
Roma Empire Limited
1/41 Sir William Pickering Drive
Roommate Canterbury Limited
1/41 Sir William Pickering Drive