Dalton Development Trustees Limited (NZBN 9429033680101) was launched on 19 Dec 2006. 7 addresess are currently in use by the company: 67 Cologne Street, Martinborough, Martinborough, 5711 (type: postal, office). 24 Edge Hill, Mt Victoria, Wellington 6011 had been their registered address, up to 18 Jun 2013. Dalton Development Trustees Limited used other aliases, namely: Dalton Development Trust Limited from 19 Dec 2006 to 21 Dec 2006. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Roche, Beverley Eileen (an individual) located at Brooklyn, Wellington postcode 6021. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Dalton Development Trustees Limited. Our information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
67 Cologne Street, Martinborough, Martinborough, 5711 | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 Jun 2013 |
67 Cologne Street, Martinborough, Martinborough, 5711 | Physical & registered & service | 18 Jun 2013 |
67 Cologne Street, Martinborough, Martinborough, 5711 | Postal & office & delivery | 18 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Gregory Neal John Dalton
Martinborough, Martinborough, 5711
Address used since 10 Jun 2013 |
Director | 19 Dec 2006 - current |
67 Cologne Street , Martinborough , Martinborough , 5711 |
Previous address | Type | Period |
---|---|---|
24 Edge Hill, Mt Victoria, Wellington 6011 | Registered & physical | 23 Oct 2007 - 18 Jun 2013 |
123 The Parade, Island Bay, Wellington | Physical & registered | 19 Dec 2006 - 23 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Roche, Beverley Eileen Individual |
Brooklyn Wellington 6021 |
05 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Gregory Neal John Individual |
Martinborough Martinborough 5711 |
19 Dec 2006 - 05 Mar 2023 |
Kaos Tyne Limited 43 Sackville Street |
|
Billda Access Limited 74a New York Street |
|
Turret House Limited 21 Oxford Street |
|
Lions Club Of Martinborough Incorporated 3 Oxford Street |
|
Martinborough Lawn Tennis Club Incorporated Martinborough Lawn Tennis Club Inc |
|
Nickel & Dime Limited 1-3 Memorial Square |
Lace & Meier Limited 9 Ohio Street |
Animal Plan International Limited 258 Gladstone Road |
North Valley Limited 191 Katherine Mansfield Drive |
Relse Holdings Limited 78 Cole Street |
555 Corporation Limited 8 Haywards Hill Road |
Water & Gas Holdings Limited 60 Castlerea Street |