Dilligaf Holdings Limited (issued a business number of 9429041809808) was started on 26 Jun 2015. 4 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 1, 34 Birmingham Drive, Middleton, Christchurch had been their registered address, up to 03 May 2019. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Jackson, Benjamin Andrew (an individual) located at Sockburn, Christchurch postcode 8042,
Comyns, Paul Leonard (a director) located at Casebrook, Christchurch postcode 8051. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Dilligaf Holdings Limited. Businesscheck's data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Brogar Place, Casebrook, Christchurch, 8051 | Registered & physical & service | 03 May 2019 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 08 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Leonard Comyns
Casebrook, Christchurch, 8051
Address used since 30 Jun 2017 |
Director | 26 Jun 2015 - current |
Joshua Samson
Mairehau, Christchurch, 8013
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 01 Sep 2022 |
Previous address | Type | Period |
---|---|---|
Level 1, 34 Birmingham Drive, Middleton, Christchurch, 8023 | Registered & physical | 04 Mar 2019 - 03 May 2019 |
Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Registered & physical | 26 Jun 2015 - 04 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Benjamin Andrew Individual |
Sockburn Christchurch 8042 |
14 May 2018 - current |
Comyns, Paul Leonard Director |
Casebrook Christchurch 8051 |
26 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Samson, Joshua Individual |
Mairehau Christchurch 8013 |
26 Jun 2015 - 12 Sep 2022 |
Samson, Nicola Helen Individual |
Mairehau Christchurch 8013 |
26 Jun 2015 - 12 Sep 2022 |
Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 Entity |
119 Blenheim Road Riccarton, Christchurch |
26 Jun 2015 - 12 Sep 2022 |
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
24 Jan 2018 - 14 May 2018 | |
Samson, Nicola Helen Individual |
Mairehau Christchurch 8013 |
26 Jun 2015 - 12 Sep 2022 |
Ksm Trust Services Limited Shareholder NZBN: 9429035181163 Company Number: 1556433 Entity |
Addington Christchurch 8024 |
26 Jun 2015 - 12 Sep 2022 |
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 Entity |
Christchurch Central Christchurch 8013 |
24 Jan 2018 - 14 May 2018 |
Comyns, Bronwyn Lee Individual |
Casebrook Christchurch 8051 |
26 Jun 2015 - 24 Jan 2018 |
Artusi NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Mrf Brick And Block Limited Unit 4, 35 Sir William Pickering Drive |
|
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
|
Pg Projects Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |
|
Altiora Holdings Limited Unit 4, 35 Sir William Pickering Drive |
Montpelier Rentals Limited Unit 4, 35 Sir William Pickering Drive |
Lattimore Properties Limited Unit 4/35 Sir William Pickering Drive |
Happily Ever After Properties Limited 4/27 Sir William Pickering Drive |
Cic Investments Limited 17a Sheffield Crescent |
Quinn5 (2015) Limited Level 1, 36 Sir William Pickering Drive |
Bertone Limited 32b Sheffield Crescent |