General information

Geoff Dixon International Limited

Type: NZ Limited Company (Ltd)
9429039632814
New Zealand Business Number
336945
Company Number
Registered
Company Status

Geoff Dixon International Limited (issued an NZBN of 9429039632814) was launched on 26 Feb 1987. 2 addresses are currently in use by the company: 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: registered, physical). 483D Rosebank Rd, Avondale, Auckland had been their registered address, up until 24 Apr 2019. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 598 shares (59.8 per cent of shares), namely:
Sw Trustee Company (2014) Limited (an entity) located at Ellerslie, Auckland postcode 1051. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (exactly 200 shares); it includes
Yates, Georgina (an individual) - located at 22A Kalmia Street, Ellerslie,
Ottaway, Monique Anne (a director) - located at Rd 1, Whitford. Moving on to the third group of shareholders, share allotment (200 shares, 20%) belongs to 2 entities, namely:
Dixon, Sara Jane, located at Rd 1, Whitford (an individual),
Dixon, Brad Geoffrey, located at Rd 1, Whitford (an individual). The Businesscheck information was updated on 02 Mar 2024.

Current address Type Used since
22a Kalmia Street, Ellerslie, Auckland, 1051 Registered & physical & service 24 Apr 2019
Directors
Name and Address Role Period
Geoffrey Ronald Dixon
Bucklands Beach, Auckland, 2012
Address used since 26 Feb 1987
Director 26 Feb 1987 - current
Jeanette Suzanne Dixon
Bucklands Beach, Auckland, 2012
Address used since 26 Feb 1987
Director 26 Feb 1987 - current
Brad Geoffrey Dixon
Rd 1, Whitford, 2576
Address used since 02 Nov 2021
Director 02 Nov 2021 - current
Monique Anne Ottaway
Rd 1, Whitford, 2576
Address used since 02 Nov 2021
Director 02 Nov 2021 - current
Addresses
Previous address Type Period
483d Rosebank Rd, Avondale, Auckland, 1026 Registered & physical 07 Jun 2018 - 24 Apr 2019
298 Sandringham Road, Sandringham, Auckland, 1025 Registered & physical 09 May 2007 - 07 Jun 2018
C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland Physical & registered 06 Jan 2003 - 09 May 2007
C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland Registered 22 May 2000 - 06 Jan 2003
C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland Physical 22 May 2000 - 22 May 2000
C/- Harts, Chartered Accountants, 1st, Floor, Westpactrust Bldg, 19 Wellington, Str, Howick, Howick, Auckland Physical 22 May 2000 - 06 Jan 2003
C/- Hart & Co, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland Registered 19 May 1998 - 19 May 1998
1st Floor, Westpac Bldg, 19 Wellington Sr, Howick, Auckland Registered 19 May 1998 - 22 May 2000
1st Floor, Wesptac Bldg, 19 Wellington St, Howick, Auckland Physical 13 May 1998 - 13 May 1998
C/- Hart & Co, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland Physical 13 May 1998 - 22 May 2000
19 Wellington Street, Howick, Auckland Registered 12 Jun 1997 - 19 May 1998
C/o Messrs Hart & Co, 18 Fencible Drive, Howick, Auckland Registered 28 Nov 1991 - 12 Jun 1997
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 598
Shareholder Name Address Period
Sw Trustee Company (2014) Limited
Shareholder NZBN: 9429041535059
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
09 Aug 2019 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Yates, Georgina
Individual
22a Kalmia Street
Ellerslie
1051
17 Dec 2021 - current
Ottaway, Monique Anne
Director
Rd 1
Whitford
2576
17 Dec 2021 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Dixon, Sara Jane
Individual
Rd 1
Whitford
2576
17 Dec 2021 - current
Dixon, Brad Geoffrey
Individual
Rd 1
Whitford
2576
17 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Forsyth, Paul Winstone
Individual
Auckland
1010
26 Feb 1987 - 09 Aug 2019
Forsyth, Paul Winstone
Individual
Auckland
1010
26 Feb 1987 - 09 Aug 2019
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Geoffrey Ronald
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Dixon, Jeanette Suzanne
Individual
Bucklands Beach
Auckland
26 Feb 1987 - 09 Aug 2019
Location
Companies nearby
Dwivedi Investments Limited
3 Truro Road
Aj Adsett Trucking Co Limited
5 Truro Road
Auckland Alterations Limited
Level 2, 17 Taylors Road
Leads & Customers Limited
6/299 Sandringham Road
Auxiliatus Limited
6 Aroha Avenue
Hake Whanau Trust
36a Aroha Avenue