Dia Holdings Limited (NZBN 9429031123549) was registered on 20 Apr 2011. 2 addresses are currently in use by the company: Floor 6, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 (type: physical, registered). Level 4, 99 Customhouse Quay, Wellington Central, Wellington had been their physical address, until 16 Oct 2020. 1200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1200 shares (100% of shares), namely:
Wilson, Antonia Basile (a director) located at 101 Repulse Bay Road, Hong Kong. "Leasing licences" (business classification L664040) is the classification the ABS issued to Dia Holdings Limited. Businesscheck's database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 6, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 16 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Antonia Basile Wilson
101 Repulse Bay Road, Hong Kong,
Address used since 02 Dec 2019
Eden View, 18 Stanley Village Road, Hong Kong,
Address used since 26 Nov 2015
25 Repulse Bay Road, Hong Kong,
Address used since 19 May 2017 |
Director | 20 Apr 2011 - current |
Paul Francis Schrijvers
Woburn, Lower Hutt, 5010
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - current |
Barry John Lane
Glenholme, Rotorua, 3010
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 22 Nov 2017 |
Mark W.
Eden View, 18 Stanley Village Road, Hong Kong,
Address used since 26 Nov 2015 |
Director | 20 Apr 2011 - 21 Nov 2017 |
Previous address | Type | Period |
---|---|---|
Level 4, 99 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 20 Dec 2018 - 16 Oct 2020 |
1081 Hinemoa Street, Rotorua, 3010 | Physical & registered | 26 Apr 2013 - 20 Dec 2018 |
105 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered | 20 Apr 2011 - 26 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Antonia Basile Director |
101 Repulse Bay Road Hong Kong |
20 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark Andrew Individual |
20 Apr 2011 - 12 Dec 2017 | |
Mark Andrew Wilson Director |
20 Apr 2011 - 12 Dec 2017 |
Project Financing 2014 Limited 1081 Hinemoa Street |
|
Bay Rebuild 2016 Limited 1081 Hinemoa Street |
|
Rotorua Rugby Sub-union Incorporated C/o Iles Casey |
|
Rotorua Chamber Of Commerce Incorporated 1081 Hinemoa Street |
|
Sp Forgings Limited Unit 1, 1071 Hinemoa Street |
|
Vortex Group Limited Unit 1, 1071 Hinemoa Street |
Coffee Solutions Bop Limited 39 Goldie Street |
Compass Homes Holdings Limited Second Floor, 60 Durham Street |
Ngati Awa Fish Quota Holdings Limited 10 Louvain Street |
Ahuahu Group Limited 49 Taupiri Street |
Atrox Holdings Limited 460 Waitetuna Valley Road |
Sound And Radio Communication Limited 5 Roulston Street |