General information

Delay Nominees Limited

Type: NZ Limited Company (Ltd)
9429036151776
New Zealand Business Number
1272246
Company Number
Registered
Company Status

Delay Nominees Limited (issued a business number of 9429036151776) was started on 31 Jan 2003. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up to 16 Jun 2021. 10 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (50% of shares), namely:
Dunn, Joanne Keely (an individual) located at Rolleston, Rolleston postcode 7614. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5 shares); it includes
Le Compte, Timothy Perrin (a director) - located at Rd 1, West Melton. The Businesscheck data was last updated on 14 Mar 2024.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch, 8013 Registered & physical & service 16 Jun 2021
Directors
Name and Address Role Period
Timothy Perrin Le Compte
Rd 1, West Melton, 7671
Address used since 03 Nov 2017
Huntsbury, Christchurch, 8022
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Joanne Keely Dunn
Rolleston, Rolleston, 7614
Address used since 15 Sep 2021
Director 15 Sep 2021 - current
Dorian Miles Crighton
Mairehau, Christchurch, 8013
Address used since 02 Mar 2018
Parklands, Christchurch, 8083
Address used since 25 Aug 2017
Director 25 Aug 2017 - 09 Sep 2021
Trevor Ian Bayliss
Harewood, Christchurch, 8051
Address used since 11 Jun 2010
Director 24 Mar 2010 - 31 Jul 2017
Dennis Michael Lay
Avonhead, Christchurch, 8042
Address used since 03 Jul 2008
Director 28 Apr 2008 - 02 Jun 2015
Dorian Miles Crighton
Parklands, Christchurch, 8083
Address used since 06 Jul 2012
Director 24 Mar 2010 - 14 Aug 2013
Dorian Miles Crighton
Avonside, Christchurch 8061,
Address used since 11 Apr 2008
Director 11 Apr 2008 - 28 Apr 2008
Dennis Michael Lay
Hyde Park, Christchurch,
Address used since 31 Jan 2003
Director 31 Jan 2003 - 11 Apr 2008
Roger Alan Keys
St Albans, Christchurch 8052,
Address used since 11 Apr 2008
Director 11 Apr 2008 - 11 Apr 2008
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered 26 Feb 2014 - 16 Jun 2021
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 29 Apr 2011 - 26 Feb 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 09 Jul 2009 - 29 Apr 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 13 Jun 2006 - 09 Jul 2009
C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch Physical & registered 31 Jan 2003 - 13 Jun 2006
Financial Data
Financial info
10
Total number of Shares
February
Annual return filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Dunn, Joanne Keely
Individual
Rolleston
Rolleston
7614
15 Sep 2021 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Le Compte, Timothy Perrin
Director
Rd 1
West Melton
7671
14 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Bayliss, Trevor Ian
Individual
Harewood
Christchurch
8051
19 Jun 2015 - 25 Aug 2017
Lay, Dennis Michael
Individual
Avonhead
Christchurch 8042
31 Jan 2003 - 19 Jun 2015
Keys, Roger Alan
Individual
St Albans
Christchurch
8052
19 Jun 2015 - 14 Oct 2015
Crighton, Dorian Miles
Individual
Mairehau
Christchurch
8013
19 Jun 2015 - 15 Sep 2021
Trevor Ian Bayliss
Director
Harewood
Christchurch
8051
19 Jun 2015 - 25 Aug 2017
Location