Delmira Homes Limited (issued a New Zealand Business Number of 9429031454629) was started on 28 Jul 2010. 2 addresses are currently in use by the company: Suite 1, 6 Hagley Street, Porirua City Centre, Porirua, 5022 (type: registered, physical). 6 Hagley Street, Porirua City Centre, Porirua had been their registered address, up until 14 Nov 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Saletele, Tai (a director) located at Porirua City Centre, Porirua postcode 5022. ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is the classification the ABS issued to Delmira Homes Limited. Businesscheck's database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 6 Hagley Street, Porirua City Centre, Porirua, 5022 | Registered & physical & service | 14 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Tai Saletele
Porirua City Centre, Porirua, 5022
Address used since 20 Mar 2019
Titahi Bay, Porirua, 5022
Address used since 03 Jul 2013 |
Director | 28 Jul 2010 - current |
|
Delwyn Mary Saletele -nee Searancke
Titahi Bay, Porirua, 5022
Address used since 03 Jul 2013 |
Director | 28 Jul 2010 - 31 Oct 2018 |
| Previous address | Type | Period |
|---|---|---|
| 6 Hagley Street, Porirua City Centre, Porirua, 5022 | Registered & physical | 13 Nov 2019 - 14 Nov 2019 |
| 6 Hagley Street, Porirua City Centre, Porirua, 5022 | Physical & registered | 04 Mar 2019 - 13 Nov 2019 |
| 33 Tireti Road, Titahi Bay, Porirua, 5022 | Registered & physical | 11 Jul 2013 - 04 Mar 2019 |
| 16 Owhiti Street, Titahi Bay, Porirua, 5022 | Registered & physical | 28 Jul 2010 - 11 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saletele, Tai Director |
Porirua City Centre Porirua 5022 |
28 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saletele-nee Searancke, Delwyn Mary Individual |
Titahi Bay Porirua 5022 |
28 Jul 2010 - 31 Oct 2018 |
![]() |
Chipar Holdings Limited 30 Tireti Road |
![]() |
Hp Rentals Limited 32 Tireti Road |
![]() |
Total Tea Tree Limited 34 Tireti Road |
![]() |
Gum Tree Global Limited 34 Tireti Road |
![]() |
Dezire Wellington Limited 36 Tireti Road |
![]() |
Mekong Cafe Wellington Limited 36 Tireti Road |
|
Wallace Renovations Limited 38 Main Road |
|
Trust Builders Construction Limited 44 Spur Grove |
|
Eco Green Homes Limited 20 Frances Brown Avenue |
|
Pgs Residential Limited 82 Joseph Banks Drive |
|
Rocky Properties Limited 101 Endeavour Drive |
|
Gyvenimo Holdings Limited 4 Lime Grove |