General information

Dixlan Limited

Type: NZ Limited Company (Ltd)
9429040062198
New Zealand Business Number
196436
Company Number
Registered
Company Status

Dixlan Limited (issued a business number of 9429040062198) was incorporated on 15 Sep 1976. 2 addresses are in use by the company: Level One, 53 King Street, Frankton, Hamilton, 3204 (type: physical, registered). 67 Seddon Road, Hamilton had been their physical address, up to 07 Jul 2021. Dixlan Limited used more names, namely: Landix Laundry Limited from 15 Sep 1976 to 18 May 2006. 211500 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 27072 shares (12.8% of shares), namely:
Blackburn, Trevor George (an individual) located at Hamilton,
Dix, Anthony Ian (an individual) located at Morrinsville, Morrinsville postcode 3300,
Dix, Alys Blanche (an individual) located at Hamilton. As far as the second group is concerned, a total of 2 shareholders hold 19.2% of all shares (exactly 40608 shares); it includes
Langman, Wayne Barrymore (an individual) - located at Frankton, Hamilton,
Blackburn, Trevor George (an individual) - located at Hamilton. The 3rd group of shareholders, share allocation (86292 shares, 40.8%) belongs to 2 entities, namely:
Langman, Wayne Barrymore, located at Frankton, Hamilton (an individual),
Dix, Alys Blanche, located at Hamilton (an individual). The Businesscheck database was updated on 11 Jun 2025.

Current address Type Used since
Level One, 53 King Street, Frankton, Hamilton, 3204 Physical & registered & service 07 Jul 2021
Directors
Name and Address Role Period
Alys Blanche Dix
Hamilton, 3200
Address used since 20 Jun 2016
Director 10 Jun 1984 - current
George Barrymore Langman
Hamilton, 3200
Address used since 20 Jun 2016
Director 10 Jun 1984 - 06 Jan 2025
Addresses
Previous address Type Period
67 Seddon Road, Hamilton Physical & registered 17 Jan 2007 - 07 Jul 2021
Barry C. Prior, 12th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton Physical 12 Jan 1999 - 12 Jan 1999
Barry Prior, 12th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton Registered 12 Jan 1999 - 17 Jan 2007
Prior/blackburn, 298 Tristram Street, Hamilton Physical 12 Jan 1999 - 17 Jan 2007
Financial Data
Financial info
211500
Total number of Shares
June
Annual return filing month
17 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 27072
Shareholder Name Address Period
Blackburn, Trevor George
Individual
Hamilton
17 Dec 2008 - current
Dix, Anthony Ian
Individual
Morrinsville
Morrinsville
3300
03 Feb 2025 - current
Dix, Alys Blanche
Individual
Hamilton
17 Dec 2008 - current
Shares Allocation #2 Number of Shares: 40608
Shareholder Name Address Period
Langman, Wayne Barrymore
Individual
Frankton
Hamilton
3204
03 Feb 2025 - current
Blackburn, Trevor George
Individual
Hamilton
17 Dec 2008 - current
Shares Allocation #3 Number of Shares: 86292
Shareholder Name Address Period
Langman, Wayne Barrymore
Individual
Frankton
Hamilton
3204
03 Feb 2025 - current
Dix, Alys Blanche
Individual
Hamilton
17 Dec 2008 - current
Shares Allocation #4 Number of Shares: 57528
Shareholder Name Address Period
Dix, Alys Blanche
Individual
Hamilton
15 Sep 1976 - current

Historic shareholders

Shareholder Name Address Period
Langman, George Barrymore
Individual
Hamilton
17 Dec 2008 - 03 Feb 2025
Langman, George Barry
Individual
Hamilton
15 Sep 1976 - 03 Feb 2025
Landix No.1 Family Trust
Other
08 Apr 2008 - 08 Apr 2008
Landix No.2 Family Trust
Other
08 Apr 2008 - 27 Jun 2010
Null - Landix No.1 Family Trust
Other
08 Apr 2008 - 08 Apr 2008
Null - Landix No.2 Family Trust
Other
08 Apr 2008 - 27 Jun 2010
Location
Companies nearby
S I H Holdings Limited
67 Seddon Road
Pressureball.com Limited
67 Seddon Road
Amber & Tiger Limited
67 Seddon Road
K1 Limited
67 Seddon Road
Henry Manders Limited
67 Seddon Road
Spectrum Painters Limited
67 Seddon Road