D L Technical Associates Limited (New Zealand Business Number 9429038355059) was launched on 02 Apr 1996. 2 addresses are in use by the company: 71 Hansen Road, Makauri, 4071 (type: physical, service). Cnr Wainui Road & The Esplanade, Gisborne had been their physical address, up until 14 Jul 2021. D L Technical Associates Limited used other names, namely: Neiltec Holdings Limited from 02 Apr 1996 to 24 Apr 1996. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Colvin, Laurence James (an individual) located at Gisborne. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Colvin, Anna (an individual) - located at Gisborne. Next there is the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Colvin, Timothy James, located at Whataupoko, Gisborne (an individual). Our data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Riverside Road, Gisborne | Registered | 20 May 1996 |
| 71 Hansen Road, Makauri, 4071 | Physical & service | 14 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Laurence James Colvin
Whataupoko, Gisborne, 4010
Address used since 08 Feb 2010 |
Director | 08 Nov 1999 - current |
|
Timothy James Colvin
Whataupoko, Gisborne, 4010
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Lynette Anne Hyslop
Narangba, Brisbane Qld 4504,
Address used since 31 Mar 2003 |
Director | 31 Mar 2003 - 24 Mar 2014 |
|
David John Hyslop
Aspley, Queensland 4034, Australia,
Address used since 26 Apr 1996 |
Director | 26 Apr 1996 - 31 Mar 2004 |
|
Edmund Ross Revington
Gisborne,
Address used since 02 Apr 1996 |
Director | 02 Apr 1996 - 26 Apr 1996 |
| Previous address | Type | Period |
|---|---|---|
| Cnr Wainui Road & The Esplanade, Gisborne, 4010 | Physical | 26 Nov 2010 - 14 Jul 2021 |
| Oleary Group, Level 4 Rockeforte Tower, 119 Grey St, Gisborne | Physical | 19 Mar 2009 - 19 Mar 2009 |
| Woodward Iles, Peel St Gisborne | Physical | 17 Feb 2006 - 19 Mar 2009 |
| Woodward Iles & Co, Chartered Accountants, Cnr Lowe Str & Childers Rd, Gisborne | Registered | 20 May 1996 - 20 May 1996 |
| Woodward Iles & Co, Chartered Accountants, Cnr Lowe Str & Childers Rd, Gisborne | Physical | 02 Apr 1996 - 02 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colvin, Laurence James Individual |
Gisborne |
02 Apr 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colvin, Anna Individual |
Gisborne |
02 Apr 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colvin, Timothy James Individual |
Whataupoko Gisborne 4010 |
02 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colvin, Anna-maree Individual |
Whataupoko Gisborne 4010 |
20 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dave Hyslop Technical Associates Limited Shareholder NZBN: 9429038731532 Company Number: 619658 Entity |
02 Apr 1996 - 02 Apr 2014 | |
|
Dave Hyslop Technical Associates Limited Shareholder NZBN: 9429038731532 Company Number: 619658 Entity |
02 Apr 1996 - 02 Apr 2014 |
![]() |
Mahinepua-radar Hill Landcare Group Incorporated C/-m Cox |
![]() |
Gisborne Bowling Club Incorporated 15 Rawiri Street |
![]() |
Ideal Dairy Limited 87 The Esplande |
![]() |
Gisborne Garagiste Wine Company Limited 44 Reads Quay |
![]() |
Mcneil Farming Limited 44 Reads Quay |
![]() |
Marika Station (2010) Limited 44 Reads Quay |