Tye Dye & Wilmac Consulting and Investment Services Limited (issued an NZ business number of 9429038951527) was registered on 21 Jul 1992. 1 address is currently in use by the company: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical). 24 Anzac Parade, Hamilton East, Hamilton had been their physical address, up to 28 Jan 2020. Tye Dye & Wilmac Consulting and Investment Services Limited used other names, namely: Dive H.q. Distribution Limited from 25 Aug 1999 to 21 Jul 2003, Dacor New Zealand Limited (30 Jun 1999 to 25 Aug 1999) and Dive H.q. Distribution Limited (17 May 1999 - 30 Jun 1999). 10000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2020 shares (20.2% of shares), namely:
Wilmac & Associates Limited (an entity) located at Hamilton East, Hamilton postcode 3216. In the second group, a total of 2 shareholders hold 13.3% of all shares (exactly 1330 shares); it includes
Te Puke Trustee Services Limited (an entity) - located at 525 Cameron Road, Tauranga,
Dive Trustees Limited (an entity) - located at 525 Cameron Road, Tauranga 3110. Next there is the third group of shareholders, share allocation (1330 shares, 13.3%) belongs to 1 entity, namely:
David Carpenter, located at Takapuna (an individual). Businesscheck's information was updated on 06 Nov 2021.
Current address | Type | Used since |
---|---|---|
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Registered & physical | 28 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
David Robert Lilly
Saint Heliers, Auckland, 1071
Address used since 30 Nov 2009 |
Director | 22 Aug 1999 - current |
Brian Ian Willis
Hamilton Lake, Hamilton, 3204
Address used since 29 Aug 2013 |
Director | 01 Aug 2000 - current |
Cheryl June Lilly
Kohimarama, Auckland,
Address used since 29 Nov 2002 |
Director | 22 Aug 1999 - 01 Jun 2003 |
Anthony Horace Wolland
Tauranga,
Address used since 24 Aug 1999 |
Director | 24 Aug 1999 - 01 Jun 2003 |
David Jeremy Carpenter
Takapuna, Auckland,
Address used since 29 Oct 1999 |
Director | 29 Oct 1999 - 01 Jun 2003 |
Dennis Sidney Corbett
Epsom, Auckland,
Address used since 29 Nov 2002 |
Director | 04 Mar 1993 - 20 May 2003 |
Fleur Corbett
Epsom, Auckland,
Address used since 29 Nov 2002 |
Director | 29 Oct 1999 - 20 May 2003 |
David William Robinson
Murrays Bay, Auckland,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 01 Aug 2000 |
Jeffrey Davison
Northfield, Illinois, Usa,
Address used since 11 Mar 1993 |
Director | 11 Mar 1993 - 20 Nov 1998 |
Gary Alan Davison
Northfield, Illinois, Usa,
Address used since 11 Mar 1993 |
Director | 11 Mar 1993 - 20 Nov 1998 |
Joseph Peter Perotti
Arlington Heights, Illinois, U S A,
Address used since 09 Jan 1995 |
Director | 09 Jan 1995 - 24 Oct 1997 |
Alex Richard Michka
Palatine, Illinois 60073, Usa,
Address used since 04 Mar 1993 |
Director | 04 Mar 1993 - 09 Jan 1995 |
Phillip Robert Thorpe Taylor
Remuera, Auckland,
Address used since 20 Jul 1992 |
Director | 20 Jul 1992 - 04 Mar 1993 |
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 20 Jul 1992 |
Director | 20 Jul 1992 - 04 Mar 1993 |
Previous address | Type | Period |
---|---|---|
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered | 16 Nov 2016 - 28 Jan 2020 |
24 Bridge Street, Hamilton East, Hamilton, 3216 | Physical & registered | 20 May 2009 - 16 Nov 2016 |
Deloitte., Fonterra House, 80 London Street, Hamilton | Physical & registered | 04 Jul 2008 - 20 May 2009 |
4 William Fraser Crescent, Kohimarama, Auckland | Registered & physical | 10 Oct 2003 - 04 Jul 2008 |
690 Great South Road, Penrose, Auckland | Registered | 10 Nov 1997 - 10 Oct 2003 |
Unit A, 10 Burrett Avenue, Penrose, Auckland | Physical | 10 Nov 1997 - 10 Oct 2003 |
690 Great South Road, Penrose, Auckland | Physical | 10 Nov 1997 - 10 Nov 1997 |
86 Nelson Street, Auckland | Registered | 27 Feb 1995 - 10 Nov 1997 |
86 Nelson Street, Auckland | Registered | 11 May 1993 - 27 Feb 1995 |
Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 11 May 1993 - 11 May 1993 |
Shareholder Name | Address | Period |
---|---|---|
Wilmac & Associates Limited Shareholder NZBN: 9429039520937 Entity (NZ Limited Company) |
Hamilton East Hamilton 3216 |
21 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Puke Trustee Services Limited Shareholder NZBN: 9429038018558 Entity (NZ Limited Company) |
525 Cameron Road Tauranga |
21 Jul 1992 - current |
Dive Trustees Limited Shareholder NZBN: 9429037523343 Entity (NZ Limited Company) |
525 Cameron Road Tauranga 3110 3144 |
21 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
David Jeremy Carpenter Individual |
Takapuna |
21 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
David Robert Lilly Individual |
Kohimarama Auckland |
21 Jul 1992 - current |
Cheryl June Lilly Individual |
Kohimarama Auckland |
21 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Dennis Sidney Corbett Individual |
Epsom Auckland |
21 Jul 1992 - 27 Jan 2006 |
Hiria Rae Individual |
Pt Chevalier Auckland |
21 Jul 1992 - 27 Jan 2006 |
Suburban George Limited 24 Anzac Parade |
|
Pharmacy Westcity Limited 24 Anzac Parade |
|
Peninsula Aggregates Limited 24 Anzac Parade |
|
Edrive Limited 24 Anzac Parade |
|
Quotient Limited 24 Anzac Parade |
|
Phoenix Brewing Limited 24 Anzac Parade |