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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dunn, Joanne Keely Individual |
Rolleston Rolleston 7614 |
15 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Compte, Timothy Perrin Director |
Rd 1 West Melton 7671 |
14 Oct 2015 - current |
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 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |