Diecasting (N.z.) Limited (issued an NZBN of 9429040578675) was registered on 30 Apr 1971. 3 addresses are in use by the company: 6/9 Milford Road, Milford, Auckland, 0620 (type: service, physical). 166 Kitchener Road, Milford, Auckland had been their physical address, up to 11 Aug 2011. Diecasting (N.z.) Limited used other names, namely: Plating & Die-Casting Nz Limited from 30 Apr 1971 to 29 Nov 1996. 98000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 93900 shares (95.82 per cent of shares), namely:
Orson Holdings Limited (an entity) located at Greenhithe, Auckland postcode 0632. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 100 shares); it includes
Kean, David Peter (an individual) - located at Greenhithe, Auckland. Next there is the third group of shareholders, share allotment (2000 shares, 2.04%) belongs to 1 entity, namely:
Maligro, Ramel Rebollos, located at Pinehill, Auckland (an individual). Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
99 Ellice Rd, Glenfield, Auckland | Registered | 27 Jun 1997 |
112 Kitchener Road, Milford, Auckland, 0620 | Service & physical | 11 Aug 2011 |
6/9 Milford Road, Milford, Auckland, 0620 | Service | 01 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
David Peter Kean
Greenhithe, Auckland, 0632
Address used since 02 Aug 2022
Albany, Auckland, 0632
Address used since 31 Aug 2015 |
Director | 02 Apr 1991 - current |
Peter Ian Miles
Birkenhead, Auckland, 0626
Address used since 31 Aug 2015 |
Director | 22 Jul 1999 - 08 Dec 2016 |
Raymond John Kean
Albany,
Address used since 02 Apr 1991 |
Director | 02 Apr 1991 - 01 Aug 2006 |
Previous address | Type | Period |
---|---|---|
166 Kitchener Road, Milford, Auckland | Physical | 05 Sep 1997 - 11 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Orson Holdings Limited Shareholder NZBN: 9429048987783 Entity (NZ Limited Company) |
Greenhithe Auckland 0632 |
31 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kean, David Peter Individual |
Greenhithe Auckland 0632 |
17 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Maligro, Ramel Rebollos Individual |
Pinehill Auckland 0632 |
29 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cheal, Andrew Thomas Individual |
Glen Eden Auckland 0602 |
29 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kean, David Peter Individual |
Albany Jointly With Kean Rj & Jeram K |
30 Apr 1971 - 04 Dec 2017 |
Kean, Raymond John Individual |
Albany Jointly With Kean Dp & Jeram K |
30 Apr 1971 - 17 Jun 2005 |
Kean, Raymond John Individual |
Albany Jointly With Kean Dp & Jeram K |
30 Apr 1971 - 17 Jun 2005 |
Jeram, Kanu Individual |
Paremoremo Auckland 0632 |
17 Jun 2005 - 02 Aug 2022 |
Kean, Janice Murial Individual |
Paremoremo Auckland 0632 |
17 Jun 2005 - 02 Aug 2022 |
Kean, David Peter Individual |
Albany |
30 Apr 1971 - 04 Dec 2017 |
Jeram, Kanu Individual |
Albany Jointly With Kean Dp & Rj |
30 Apr 1971 - 17 Jun 2005 |
Miles, Peter Ian Individual |
Birkenhead |
30 Apr 1971 - 07 Aug 2017 |
Phase 3 Enterprises Limited 112 Kitchener Road, Milford |
|
Hetmeg Properties Limited 112 Kitchener Road |
|
Superior Health And Fitness Limited 112 Kitchener Road |
|
Mullins Training Limited 112 Kitchener Road |
|
At-creative Limited 112 Kitchener Road |