Dlp Investments Limited (issued an NZ business identifier of 9429041642689) was registered on 18 Mar 2015. 2 addresses are in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: registered, physical). 369 Devon Street, Strandon, New Plymouth had been their registered address, up to 09 Mar 2018. 280 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 139 shares (49.64% of shares), namely:
Dillon, Micheal Ralph (an individual) located at Rd 3, Silverdale postcode 0993,
Dillon, Ralph Patrick (an individual) located at Snells Beach, Snells Beach postcode 0920. In the second group, a total of 1 shareholder holds 0.36% of all shares (1 share); it includes
Dillon, Micheal Ralph (an individual) - located at Rd 3, Silverdale. Next there is the 3rd group of shareholders, share allotment (140 shares, 50%) belongs to 2 entities, namely:
Thornton, Amanda Christine, located at Manly, Whangaparaoa (an individual),
Long, Selwyn Maurice, located at Whangaparaoa (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Dlp Investments Limited. Businesscheck's information was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Registered & physical & service | 09 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Micheal Ralph Dillon
Rd 3, Silverdale, 0993
Address used since 18 Mar 2015 |
Director | 18 Mar 2015 - current |
Michael Ralph Dillon
Rd 3, Silverdale, 0993
Address used since 18 Mar 2015 |
Director | 18 Mar 2015 - current |
Jason Richard Long
Caulfield East, Melbourne Vic, 3145
Address used since 25 Sep 2020
Mount Wellington, Auckland, 1060
Address used since 18 Mar 2015
Brighton East, Melbourne, VIC3187
Address used since 27 Sep 2018 |
Director | 18 Mar 2015 - current |
Previous address | Type | Period |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Registered & physical | 18 Mar 2015 - 09 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Dillon, Micheal Ralph Individual |
Rd 3 Silverdale 0993 |
13 Jul 2022 - current |
Dillon, Ralph Patrick Individual |
Snells Beach Snells Beach 0920 |
12 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dillon, Micheal Ralph Individual |
Rd 3 Silverdale 0993 |
13 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornton, Amanda Christine Individual |
Manly Whangaparaoa 0930 |
20 Apr 2021 - current |
Long, Selwyn Maurice Individual |
Whangaparaoa 0930 |
20 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dillon, Michael Ralph Director |
Rd 3 Silverdale 0993 |
18 Mar 2015 - 13 Jul 2022 |
Dillon, Michael Ralph Director |
Rd 3 Silverdale 0993 |
18 Mar 2015 - 13 Jul 2022 |
Dillon, Michael Ralph Director |
Rd 3 Silverdale 0993 |
18 Mar 2015 - 13 Jul 2022 |
Long, Jason Richard Director |
Caulfield East Melbourne, Vic 3145 |
18 Mar 2015 - 11 May 2021 |
Waiscan Limited 369 Devon Street |
|
Lm Logging Limited 369 Devon Street |
|
Nasa Taranaki Limited 369 Devon Street |
|
Swt Holdings Taranaki Limited 369 Devon Street |
|
Charlie Brown Anaesthetics Limited 369 Devon Street |
|
Reclad Taranaki Limited 369 Devon Street |
Swt Holdings Taranaki Limited 369 Devon Street |
Maleme St Properties Limited 369 Devon Street |
Htl Premises Limited 369 Devon Street East |
Vivopt Limited 369 Devon Street |
4 Bs Properties Limited 369 Devon Street |
Sjm Developments 2017 Limited 369 Devon Street East |