General information

Dixon & Dunlop Limited

Type: NZ Limited Company (Ltd)
9429040800103
New Zealand Business Number
35708
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E321225 - Earthmoving Plant And Equipment Hiring With Operator
Industry classification codes with description

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
Contact info
64 4 5667616
Phone (Phone)
office@dixonanddunlop.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
800000
Total number of Shares
August
Annual return filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400000
Shareholder Name Address Period
Centreport Limited
Shareholder NZBN: 9429039397355
Entity (NZ Limited Company)
Pipitea
Wellington
6011
01 Sep 2021 - current
Shares Allocation #2 Number of Shares: 400000
Shareholder Name Address Period
Dixon, Ronald Alexander
Individual
Te Aro
Wellington
6011
26 Jul 1979 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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