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 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 800000 shares (100 per cent of shares), namely:
Centreport Investment Holdings Limited (an entity) located at Pipitea, Wellington postcode 6011. "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 31 May 2025.
| 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 |
|---|---|---|
|
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 |
|
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 - 31 Aug 2024 |
|
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 Investment Holdings Limited Shareholder NZBN: 9429040838489 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
08 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Centreport Limited Shareholder NZBN: 9429039397355 Company Number: 410682 Entity |
Pipitea Wellington 6011 |
01 Sep 2021 - 08 Nov 2024 |
|
Centreport Limited Shareholder NZBN: 9429039397355 Company Number: 410682 Entity |
Pipitea Wellington 6011 |
01 Sep 2021 - 08 Nov 2024 |
|
Dunlop, Alan John Individual |
Whitby Porirua Wellington |
26 Jul 1979 - 03 Apr 2007 |
|
Dixon, Ronald Alexander Individual |
Te Aro Wellington 6011 |
26 Jul 1979 - 16 Sep 2024 |
|
Dixon, Ronald Alexander Individual |
Te Aro Wellington 6011 |
26 Jul 1979 - 16 Sep 2024 |
|
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 |
![]() |
West Hampstead Limited Insurance House |
![]() |
The Garden Wellington Limited Insurance House |
|
Dwa Limited 1st Floor |
|
Acorn Contracting Limited 326 Jackson Street |
|
Compton Civil Limited 163 Bing Lucas Drive |
|
Capital Civil (2008) Limited 115 Churchill Drive |
|
Jad Civil Design Limited 178 St Andrews Road |
|
Db Noel Equipment Limited 8 Nicolaus Street |