Dirsol Limited was incorporated on 24 Feb 2017 and issued an NZBN of 9429045976636. This removed LTD company has been managed by 4 directors: Claudia Shan - an active director whose contract started on 24 Feb 2017,
Karen Anne Marshall - an inactive director whose contract started on 24 Feb 2017 and was terminated on 25 Feb 2017,
Claire Judith Cooke - an inactive director whose contract started on 24 Feb 2017 and was terminated on 25 Feb 2017,
Geoffrey Peter Cone - an inactive director whose contract started on 24 Feb 2017 and was terminated on 25 Feb 2017.
According to our information (updated on 23 Mar 2024), the company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jun 2020, Dirsol Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2017 to 15 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2017 - |
Claudia Shan - Director
Appointment date: 24 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 25 Feb 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Feb 2017
Claire Judith Cooke - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 25 Feb 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Feb 2017
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 25 Feb 2017
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 24 Feb 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street