Dl Trustees (2008) Limited (issued a New Zealand Business Number of 9429032884852) was started on 03 Mar 2008. 2 addresses are in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch had been their registered address, up until 10 Nov 2021. 160 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60 shares (37.5% of shares), namely:
Worrill, Andrew John (an individual) located at Diamond Harbour, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 40 shares); it includes
Watts, Warwick Raymond (an individual) - located at Redcliffs, Christchurch. Next there is the 3rd group of shareholders, share allocation (60 shares, 37.5%) belongs to 1 entity, namely:
Jefferis, Ian Robert, located at Rd 1, Christchurch (an individual). The Businesscheck database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew John Worrill
Diamond Harbour, Diamond Harbour, 8972
Address used since 03 Mar 2016 |
Director | 03 Mar 2008 - current |
Warwick Raymond Watts
Redcliffs, Christchurch, 8081
Address used since 05 Feb 2013
Redcliffs, Christchurch, 8081
Address used since 08 Dec 2017 |
Director | 03 Mar 2008 - current |
Ian Robert Jefferis
Rd 1, Christchurch, 7671
Address used since 05 Feb 2013 |
Director | 03 Mar 2008 - current |
Cyril Warren Mckenzie
Merivale, Christchurch, 8014
Address used since 08 Dec 2010 |
Director | 03 Mar 2008 - 06 Jun 2017 |
Mark John Revis
Saint Albans, Christchurch, 8052
Address used since 03 Feb 2014 |
Director | 03 Mar 2008 - 31 Dec 2014 |
Glen Alan Stapley
Harewood, Christchurch, 8051
Address used since 05 Feb 2013 |
Director | 03 Mar 2008 - 31 Dec 2013 |
David Stanley Duns
Christchurch,
Address used since 03 Mar 2008 |
Director | 03 Mar 2008 - 31 Dec 2011 |
Edwin Peter Post
Christchurch, 8042
Address used since 03 Mar 2008 |
Director | 03 Mar 2008 - 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 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 02 May 2011 - 02 May 2011 |
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Registered & physical | 03 Mar 2008 - 02 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Worrill, Andrew John Individual |
Diamond Harbour Christchurch |
03 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Warwick Raymond Individual |
Redcliffs Christchurch 8081 |
03 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Jefferis, Ian Robert Individual |
Rd 1 Christchurch 7671 |
03 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Duns, David Stanley Individual |
Christchurch |
03 Mar 2008 - 17 Feb 2012 |
Mckenzie, Cyril Warren Individual |
Merivale Christchurch 8014 |
03 Mar 2008 - 22 Jun 2017 |
Post, Edwin Peter Individual |
Christchurch |
03 Mar 2008 - 20 Apr 2011 |
Stapley, Glen Alan Individual |
Harewood Christchurch 8051 |
03 Mar 2008 - 13 Jan 2014 |
Revis, Mark John Individual |
Saint Albans Christchurch 8052 |
03 Mar 2008 - 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 |