Dl Trustees (2010) Limited (issued an NZ business identifier of 9429031618502) was incorporated on 17 Mar 2010. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch had been their registered address, up to 10 Nov 2021. 160 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60 shares (37.5 per cent of shares), namely:
Worrill, Andrew John (an individual) located at Diamond Harbour, Christchurch. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (40 shares); it includes
Jefferis, Ian Robert (an individual) - located at Rd 1, Christchurch. Next there is the third group of shareholders, share allocation (60 shares, 37.5%) belongs to 1 entity, namely:
Watts, Warwick Raymond, located at Redcliffs, Christchurch (an individual). Our information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Warwick Raymond Watts
Redcliffs, Christchurch, 8081
Address used since 08 Dec 2017
Redcliffs, Christchurch, 8081
Address used since 05 Feb 2013 |
Director | 17 Mar 2010 - current |
Ian Robert Jefferis
Rd 1, Christchurch, 7671
Address used since 05 Feb 2013 |
Director | 17 Mar 2010 - current |
Andrew John Worrill
Diamond Harbour, Diamond Harbour, 8972
Address used since 03 Mar 2016 |
Director | 17 Mar 2010 - current |
Cyril Warren Mckenzie
Merivale, Christchurch, 8014
Address used since 08 Dec 2010 |
Director | 17 Mar 2010 - 06 Jun 2017 |
Mark John Revis
Saint Albans, Christchurch, 8052
Address used since 03 Feb 2014 |
Director | 17 Mar 2010 - 31 Dec 2014 |
Glen Allan Stapley
Harewood, Christchurch, 8051
Address used since 05 Feb 2013 |
Director | 17 Mar 2010 - 31 Dec 2013 |
David Stanley Duns
Christchurch,
Address used since 17 Mar 2010 |
Director | 17 Mar 2010 - 31 Dec 2011 |
Edwin Peter Post
Avonhead, Christchurch 8042,
Address used since 17 Mar 2010 |
Director | 17 Mar 2010 - 31 Aug 2010 |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 10 Nov 2021 |
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 | Physical & registered | 13 Feb 2017 - 04 Apr 2019 |
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 05 Feb 2014 - 13 Feb 2017 |
Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 | Physical & registered | 06 Apr 2011 - 05 Feb 2014 |
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Physical & registered | 17 Mar 2010 - 06 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Worrill, Andrew John Individual |
Diamond Harbour Christchurch |
17 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Jefferis, Ian Robert Individual |
Rd 1 Christchurch 7671 |
17 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Warwick Raymond Individual |
Redcliffs Christchurch 8081 |
17 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Cyril Warren Individual |
Merivale Christchurch 8014 |
17 Mar 2010 - 22 Jun 2017 |
Stapley, Glen Allan Individual |
Harewood Christchurch 8051 |
17 Mar 2010 - 13 Jan 2014 |
Post, Edwin Peter Individual |
Avonhead Christchurch 8042 |
17 Mar 2010 - 02 May 2011 |
Duns, David Stanley Individual |
Christchurch |
17 Mar 2010 - 17 Feb 2012 |
Revis, Mark John Individual |
Saint Albans Christchurch 8052 |
17 Mar 2010 - 04 Feb 2015 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |