Dale Investments Limited (issued an NZBN of 9429039815903) was registered on 04 Oct 1985. 5 addresess are currently in use by the company: P O Box 1005, Invercargill, 9840 (type: postal, office). - had been their physical address, until 19 Feb 1992. 5858 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 5858 shares (100 per cent of shares), namely:
Jones, David Abbey (an individual) located at Windsor, Invercargill postcode 9810,
Jones, Lesley Joan (an individual) located at Windsor, Invercargill postcode 9810. "Financial asset investing" (ANZSIC K624010) is the category the ABS issued Dale Investments Limited. Our database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
First Floor, 260 Dee Street, Invercargill | Physical & service | 19 Feb 1992 |
260 Dee Street, Invercargill | Registered | 20 Nov 1996 |
P O Box 1005, Invercargill, 9840 | Postal | 03 Jul 2019 |
260 Dee Street, Invercargill, 9810 | Office & delivery | 03 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Lesley Joan Jones
Windsor, Invercargill, 9810
Address used since 25 Jun 2021
Invercargill, 9810
Address used since 24 Aug 2015 |
Director | 04 Oct 1985 - current |
David Abbey Jones
Windsor, Invercargill, 9810
Address used since 25 Jun 2021
Invercargill, 9810
Address used since 24 Aug 2015 |
Director | 04 Oct 1985 - current |
Type | Used since | |
---|---|---|
260 Dee Street, Invercargill, 9810 | Office & delivery | 03 Jul 2019 |
260 Dee Street , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Jones, David Abbey Individual |
Windsor Invercargill 9810 |
04 Oct 1985 - current |
Jones, Lesley Joan Individual |
Windsor Invercargill 9810 |
20 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilding, John Gordon Individual |
Kamo Whangarei |
20 Sep 2007 - 10 Aug 2011 |
Jones, Lesley Joan Individual |
Invercargill |
04 Oct 1985 - 20 Sep 2007 |
Paul Jones Properties Limited 260 Dee Street |
|
Southern Commercial Properties Limited 260 Dee Street |
|
J J Southland Limited 260 Dee Street |
|
J.j. Holdings Limited 260 Dee Street |
|
J J Limited 260 Dee St |
|
Revolution Dairies Limited Suite 1, 260 Dee Street |
H T Randal & Co Limited 39 Gala Street |
Sort Holdings Limited Level 1 |
Matheson Resources Limited 173 Spey Street |
J. Matheson & Company Limited 173 Spey Street |
Rakeahua Holdings Limited 374 Mcivor Road |
Ig & Me Leask Trustees Limited Level 1, 20 Don Street |