Dimitri's Restaurant Limited (issued an NZ business identifier of 9429040820866) was started on 16 May 1977. 5 addresess are currently in use by the company: 23 Abraham Heights, Washington Valley, Nelson, 7010 (type: office, delivery). Third Floor Clifford House, 38 Halifax Street, Nelson had been their registered address, until 03 Nov 2016. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Tzanetis, Dimitrios (an individual) located at Washington Valley, Nelson postcode 7010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Tzanetis, Christine Mary (an individual) - located at Washington Valley, Nelson. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Abraham Heights, Washington Valley, Nelson, 7010 | Physical & registered & service | 03 Nov 2016 |
23 Abraham Heights, Washington Valley, Nelson, 7010 | Office & delivery & invoice | 22 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Christine Mary Tzanetis
Washington Valley, Nelson, 7010
Address used since 27 Oct 2015 |
Director | 22 Feb 1992 - current |
Dimitrios Tzanetis
Washington Valley, Nelson, 7010
Address used since 27 Oct 2015 |
Director | 22 Feb 1992 - current |
Brian Claude Phillips
Stoke, Nelson,
Address used since 22 Feb 1992 |
Director | 22 Feb 1992 - 25 Nov 2003 |
23 Abraham Heights , Washington Valley , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
Third Floor Clifford House, 38 Halifax Street, Nelson | Registered & physical | 02 Oct 2006 - 03 Nov 2016 |
72 Trafalgar St, Nelson | Registered & physical | 01 Jul 1997 - 02 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Tzanetis, Dimitrios Individual |
Washington Valley Nelson 7010 |
16 May 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Tzanetis, Christine Mary Individual |
Washington Valley Nelson 7010 |
16 May 1977 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillips, Jane Individual |
Stoke Nelson |
16 May 1977 - 12 Oct 2012 |
Nelson Marine 2020 Limited 29 St Lawrence Street |
|
Travel Addicts Limited 3 Westerham Place |
|
St Arnaud Alpine Store 2015 Limited 12 St Lawrence Street |
|
Rough Hands Limited 3 Montcalm Street |
|
Food Guru Limited 6 St Lawrence Street |
|
Lets Play Limited Unit 2, 121 St Vincent Street |