Dixon & Dunlop Limited (NZBN 9429040800103) was incorporated on 26 Jul 1979. 9 addresess are in use by the company: C/-191 Gracefield Road, Lower Hutt, 5010 (type: office, delivery). Insurance House, 51 Dudley Street, Lower Hutt had been their registered address, up to 04 Jan 2019. 800000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 400000 shares (50 per cent of shares), namely:
Centreport Limited (an entity) located at Pipitea, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (400000 shares); it includes
Dixon, Ronald Alexander (an individual) - located at Te Aro, Wellington. "Earthmoving plant and equipment hiring with operator" (business classification E321225) is the category the Australian Bureau of Statistics issued Dixon & Dunlop Limited. The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-74 Pharazyn Street, Lower Hutt, 5010 | Physical & registered & service | 04 Jan 2019 |
C/-74 Pharazyn Street, Lower Hutt, 5010 | Office & delivery | 26 Aug 2019 |
Po Box 44163, Lower Hutt, Lower Hutt, 5040 | Postal | 26 Aug 2019 |
C/-191 Gracefield Road, Lower Hutt, 5010 | Registered & service | 17 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Ronald Alexander Dixon
Te Aro, Wellington, 6011
Address used since 05 Aug 2020
Museum Apartments, 241 Wakefield Street, Wellington, 6011
Address used since 31 Aug 2015 |
Director | 18 Apr 1991 - current |
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
Stefan Reynolds
Te Aro, Wellington, 6011
Address used since 21 Sep 2023 |
Director | 21 Sep 2023 - current |
Jason Leslie Sadler
Wadestown, Wellington, 6012
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - 20 Sep 2023 |
Alan John Dunlop
Whitby Porirua, Wellington,
Address used since 18 Apr 1991 |
Director | 18 Apr 1991 - 30 Mar 2007 |
Type | Used since | |
---|---|---|
C/-191 Gracefield Road, Lower Hutt, 5010 | Registered & service | 17 Mar 2023 |
C/-191 Gracefield Road, Lower Hutt, 5010 | Office & delivery | 17 Aug 2023 |
C/-74 Pharazyn Street , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Insurance House, 51 Dudley Street, Lower Hutt | Registered & physical | 19 May 2004 - 04 Jan 2019 |
135 Victoria Street, Wellington | Registered | 20 Aug 2001 - 19 May 2004 |
7th Floor, Kpmg Centre, 135 Victoria Street, Wellington | Physical | 28 Feb 1997 - 19 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Centreport Limited Shareholder NZBN: 9429039397355 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
01 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dixon, Ronald Alexander Individual |
Te Aro Wellington 6011 |
26 Jul 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Alan John Individual |
Whitby Porirua Wellington |
26 Jul 1979 - 03 Apr 2007 |
Dixon, Frances Elizabeth Individual |
Te Aro Wellington 6011 |
26 Jul 1979 - 01 Sep 2021 |
Bella Investment Holdings Limited Insurance House |
|
Cody Electrical Limited Insurance House |
|
Sublime Decorating Limited Insurance House |
|
Rover Tours Limited Insurance House |
|
John Kane Electrical Limited Insurance House |
|
West Hampstead Limited Insurance House |
Dwa Limited 1st Floor |
Acorn Contracting Limited 326 Jackson Street |
O'connor Contracting Limited 36 Invercargill Drive |
Compton Civil Limited 163 Bing Lucas Drive |
Capital Civil (2008) Limited 115 Churchill Drive |
Jad Civil Design Limited 178 St Andrews Road |