Dilana Limited (issued an NZ business identifier of 9429039755117) was started on 28 Aug 1986. 2 addresses are in use by the company: 102 Buchan Street, Sydenham, Christchurch, 8023 (type: registered, physical). 238 Barrington Street, Spreydon, Christchurch had been their physical address, up until 10 Jul 2020. Dilana Limited used other names, namely: Dilana Rugs Limited from 28 Aug 1986 to 04 Oct 2010. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 500 shares (5% of shares), namely:
Dargipour, Soudabeh (an individual) located at Sydenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 81.25% of all shares (exactly 8125 shares); it includes
Bannerman, Hugh Burns (an individual) - located at Strowan, Christchurch. Moving on to the next group of shareholders, share allocation (1375 shares, 13.75%) belongs to 1 entity, namely:
Bannerman, Robyn Leigh, located at Strowan, Christchurch (an individual). Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Buchan Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 10 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Hugh Burns Bannerman
Strowan, Christchurch, 8052
Address used since 18 Dec 2017
Strowan, Christchurch, 8014
Address used since 11 Jun 2010 |
Director | 01 Jun 1992 - current |
Previous address | Type | Period |
---|---|---|
238 Barrington Street, Spreydon, Christchurch, 8024 | Physical & registered | 08 Jul 2019 - 10 Jul 2020 |
62 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical | 28 Mar 2012 - 08 Jul 2019 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 02 Aug 2010 - 28 Mar 2012 |
C/ Grant Thornton New Zealand Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical | 18 Jun 2010 - 02 Aug 2010 |
C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered | 18 Jun 2010 - 02 Aug 2010 |
C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Registered | 25 Jun 2002 - 18 Jun 2010 |
Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical | 25 Jun 2002 - 18 Jun 2010 |
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Registered | 30 Jun 2001 - 25 Jun 2002 |
Grant Thornton, Level 8 / Amp Centre, Cathedral Square, Christchurch | Physical | 30 Jun 2001 - 25 Jun 2002 |
C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch | Registered | 25 Mar 1994 - 30 Jun 2001 |
C/o Chambers Nicholls, 9th Floor Amp Building, 47 Cathedral Square, Christchurch | Registered | 24 Mar 1994 - 25 Mar 1994 |
- | Physical | 19 Feb 1992 - 30 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Dargipour, Soudabeh Individual |
Sydenham Christchurch 8023 |
18 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bannerman, Hugh Burns Individual |
Strowan Christchurch 8052 |
28 Aug 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Bannerman, Robyn Leigh Individual |
Strowan Christchurch 8052 |
28 Aug 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Woffenden, Ralph Individual |
Leeston |
28 Aug 1986 - 26 Mar 2014 |
Latty, Vincent Individual |
Christchurch |
28 Aug 1986 - 20 Mar 2012 |
Plaster Master NZ Limited 62 Riccarton Road |
|
Element Raw Materials Limited 62 Riccarton Road |
|
The Craneman Limited 62 Riccarton Road |
|
Invictus Maneo Limited 62 Riccarton Road |
|
Treloar Holdings (2009) Limited 62 Riccarton Road |
|
Climate Heatcool Services Limited 62 Riccarton Road |