Dixlan Limited (issued a business number of 9429040062198) was incorporated on 15 Sep 1976. 2 addresses are in use by the company: Level One, 53 King Street, Frankton, Hamilton, 3204 (type: physical, registered). 67 Seddon Road, Hamilton had been their physical address, up to 07 Jul 2021. Dixlan Limited used more names, namely: Landix Laundry Limited from 15 Sep 1976 to 18 May 2006. 211500 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 27072 shares (12.8% of shares), namely:
Blackburn, Trevor George (an individual) located at Hamilton,
Dix, Anthony Ian (an individual) located at Morrinsville, Morrinsville postcode 3300,
Dix, Alys Blanche (an individual) located at Hamilton. As far as the second group is concerned, a total of 2 shareholders hold 19.2% of all shares (exactly 40608 shares); it includes
Langman, Wayne Barrymore (an individual) - located at Frankton, Hamilton,
Blackburn, Trevor George (an individual) - located at Hamilton. The 3rd group of shareholders, share allocation (86292 shares, 40.8%) belongs to 2 entities, namely:
Langman, Wayne Barrymore, located at Frankton, Hamilton (an individual),
Dix, Alys Blanche, located at Hamilton (an individual). The Businesscheck database was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level One, 53 King Street, Frankton, Hamilton, 3204 | Physical & registered & service | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Alys Blanche Dix
Hamilton, 3200
Address used since 20 Jun 2016 |
Director | 10 Jun 1984 - current |
|
George Barrymore Langman
Hamilton, 3200
Address used since 20 Jun 2016 |
Director | 10 Jun 1984 - 06 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| 67 Seddon Road, Hamilton | Physical & registered | 17 Jan 2007 - 07 Jul 2021 |
| Barry C. Prior, 12th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton | Physical | 12 Jan 1999 - 12 Jan 1999 |
| Barry Prior, 12th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton | Registered | 12 Jan 1999 - 17 Jan 2007 |
| Prior/blackburn, 298 Tristram Street, Hamilton | Physical | 12 Jan 1999 - 17 Jan 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackburn, Trevor George Individual |
Hamilton |
17 Dec 2008 - current |
|
Dix, Anthony Ian Individual |
Morrinsville Morrinsville 3300 |
03 Feb 2025 - current |
|
Dix, Alys Blanche Individual |
Hamilton |
17 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langman, Wayne Barrymore Individual |
Frankton Hamilton 3204 |
03 Feb 2025 - current |
|
Blackburn, Trevor George Individual |
Hamilton |
17 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langman, Wayne Barrymore Individual |
Frankton Hamilton 3204 |
03 Feb 2025 - current |
|
Dix, Alys Blanche Individual |
Hamilton |
17 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dix, Alys Blanche Individual |
Hamilton |
15 Sep 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langman, George Barrymore Individual |
Hamilton |
17 Dec 2008 - 03 Feb 2025 |
|
Langman, George Barry Individual |
Hamilton |
15 Sep 1976 - 03 Feb 2025 |
|
Landix No.1 Family Trust Other |
08 Apr 2008 - 08 Apr 2008 | |
|
Landix No.2 Family Trust Other |
08 Apr 2008 - 27 Jun 2010 | |
|
Null - Landix No.1 Family Trust Other |
08 Apr 2008 - 08 Apr 2008 | |
|
Null - Landix No.2 Family Trust Other |
08 Apr 2008 - 27 Jun 2010 |
![]() |
S I H Holdings Limited 67 Seddon Road |
![]() |
Pressureball.com Limited 67 Seddon Road |
![]() |
Amber & Tiger Limited 67 Seddon Road |
![]() |
K1 Limited 67 Seddon Road |
![]() |
Henry Manders Limited 67 Seddon Road |
![]() |
Spectrum Painters Limited 67 Seddon Road |