Dijon Developments Limited was incorporated on 15 Sep 2015 and issued an NZBN of 9429041970386. This registered LTD company has been supervised by 2 directors: Dion John Lamb - an active director whose contract began on 15 Sep 2015,
Jade Coral Lamb - an active director whose contract began on 15 Sep 2015.
As stated in our information (updated on 18 May 2025), this company uses 1 address: 299 Cameron Road, Tauranga, Tauranga, 3110 (types include: physical, registered).
Up to 09 Aug 2017, Dijon Developments Limited had been using 182 Cameron Road, Tauranga, Tauranga as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lamb, Jade Coral (a director) located at Rd 4, Cambridge postcode 3496.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lamb, Dion John - located at Pyes Pa, Tauranga. Dijon Developments Limited was categorised as "Residential property development (excluding construction)" (ANZSIC L671180).
Previous address
Address: 182 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Sep 2015 to 09 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Aug 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Lamb, Jade Coral |
Rd 4 Cambridge 3496 New Zealand |
15 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Lamb, Dion John |
Pyes Pa Tauranga 3112 New Zealand |
15 Sep 2015 - |
Dion John Lamb - Director
Appointment date: 15 Sep 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Aug 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 15 Sep 2015
Jade Coral Lamb - Director
Appointment date: 15 Sep 2015
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 15 Sep 2015
Myles Marine Limited
299 Cameron Road
Form Health & Body Limited
299 Cameron Road
Opnz Limited
299 Cameron Road
Pacem Limited
299 Cameron Road
Ontax Trustees No 4 Limited
299 Cameron Road
Battens Up Limited
299 Cameron Road
25thirteen Limited
247 Cameron Road
Chateau Springfield Limited
247 Cameron Road
K & V Developments Limited
C/- Staples Rodway
Kennedy Heights Limited
247 Cameron Road
Traverse Developments Limited
Kpmg
Tui Holdings Limited
247 Cameron Road