Shortcuts

Dixes Investment Holdings Limited

Type: NZ Limited Company (Ltd)
9429046098986
NZBN
6272331
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 5, 64 Khyber Pass Rd
Grafton
Auckland 1023
New Zealand
Physical address used since 09 Feb 2018
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 12 Apr 2024

Dixes Investment Holdings Limited was started on 27 Apr 2017 and issued an NZBN of 9429046098986. The registered LTD company has been run by 2 directors: Michelle Dixe Maitland - an active director whose contract started on 27 Apr 2017,
Christine Dixe Gregory - an inactive director whose contract started on 27 Apr 2017 and was terminated on 15 Nov 2022.
As stated in our information (last updated on 06 Apr 2024), the company registered 2 addresses: 2 Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (service address),
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (physical address).
Until 12 Apr 2024, Dixes Investment Holdings Limited had been using Level 5, 64 Khyber Pass Rd, Grafton, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Maitland, Serena (an individual) located at Helensville postcode 0882,
Maitland, Michelle Dixe (a director) located at West Harbour, Auckland postcode 0618. Dixes Investment Holdings Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered & service address used from 09 Feb 2018 to 12 Apr 2024

Address #2: Level 4, 17 Albert Street, Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 27 Apr 2017 to 09 Feb 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Maitland, Serena Helensville
0882
New Zealand
Director Maitland, Michelle Dixe West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Julia Mount Eden
Auckland
1024
New Zealand
Individual Gregory, Christine Dixe Mount Roskill
Auckland
1041
New Zealand
Directors

Michelle Dixe Maitland - Director

Appointment date: 27 Apr 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Apr 2017


Christine Dixe Gregory - Director (Inactive)

Appointment date: 27 Apr 2017

Termination date: 15 Nov 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 27 Apr 2017

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

A & S Bluff Limited
Level 5, 110 Symonds Street

Aburoc Investments Limited
Level 2, 3 Arawa Street

Heartland Apparel Limited
Level 2, 3 Arawa Street

Kawaha Investments Limited
Level 7, 57 Symonds Street

Mint Real Estate Limited
Level 3 38 Whitaker Place

V & A Homes Limited
Level 2, 3 Arawa Street