Dalton International Limited, a registered company, was launched on 15 Jan 1998. 9429000024792 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Darryl James Burn - an active director whose contract started on 01 Jul 2012,
Roger Dalton Burn - an inactive director whose contract started on 15 Jan 1998 and was terminated on 20 Mar 2023,
Dingxiang Liu - an inactive director whose contract started on 26 Feb 1999 and was terminated on 31 Jan 2003,
Liang Ren Li - an inactive director whose contract started on 15 Jan 1998 and was terminated on 25 Aug 1998.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Flat 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Dalton International Limited had been using Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their physical address until 11 May 2017.
A total of 3010 shares are allotted to 10 shareholders (6 groups). The first group includes 1499 shares (49.8 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5 shares (0.17 per cent). Lastly the third share allotment (1 share 0.03 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 06 Jan 2003 to 11 May 2017
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Registered & physical address used from 16 Feb 2002 to 06 Jan 2003
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Buildin, 19 Wellington Street, Howick, Auckland
Physical address used from 27 Mar 2001 to 16 Feb 2002
Address: 2/3 Broadway, Newmarket, Auckland
Registered address used from 27 Mar 2001 to 16 Feb 2002
Address: 2/3 Broadway, Newmarket, Auckland
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address: Gilligan & Company Limited, 4th Floor Westpac Trust Building, 135 Broadway, Auckland
Registered & physical address used from 02 Jun 2000 to 27 Mar 2001
Address: 9 Adonis Place, Half Moon Bay, Auckland
Registered address used from 12 Apr 2000 to 02 Jun 2000
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Registered address used from 28 Mar 2000 to 12 Apr 2000
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 27 Mar 2000 to 02 Jun 2000
Address: 9 Adonis Place, Half Moon Bay, Auckland
Registered address used from 10 Mar 1999 to 28 Mar 2000
Address: 9 Adonis Place, Half Moon Bay, Auckland
Physical address used from 10 Mar 1999 to 27 Mar 2000
Basic Financial info
Total number of Shares: 3010
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Burn, Darryl James |
Howick Auckland 2014 New Zealand |
31 Jul 2012 - |
Entity (NZ Limited Company) | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 |
Howick Auckland 2014 New Zealand |
07 Aug 2013 - |
Individual | Canavan, Patricia Denise |
Howick Auckland 2014 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Burn, Darryl James |
Howick Auckland 2014 New Zealand |
31 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Canavan, Patricia Denise |
Howick Auckland 2014 New Zealand |
31 Jul 2012 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Burn, Roger Dalton |
Half Moon Bay Auckland |
15 Jan 1998 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Burn, Catherine May |
Half Moon Bay Auckland New Zealand |
15 Jan 1998 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Burn, Roger Dalton |
Half Moon Bay Auckland New Zealand |
15 Jan 1998 - |
Individual | Burn, Catherine May |
Half Moon Bay Auckland New Zealand |
15 Jan 1998 - |
Individual | Jenkins, Colin Stuart |
Christchurch New Zealand |
15 Jan 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Public Trust | 31 Jul 2012 - 07 Aug 2013 | |
Other | Null - Public Trust | 31 Jul 2012 - 07 Aug 2013 |
Darryl James Burn - Director
Appointment date: 01 Jul 2012
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 25 May 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 13 Dec 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jul 2012
Roger Dalton Burn - Director (Inactive)
Appointment date: 15 Jan 1998
Termination date: 20 Mar 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 13 Dec 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Jan 1998
Dingxiang Liu - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 31 Jan 2003
Address: Northpark, Howick, Auckland,
Address used since 26 Feb 1999
Liang Ren Li - Director (Inactive)
Appointment date: 15 Jan 1998
Termination date: 25 Aug 1998
Address: Howick, Auckland,
Address used since 15 Jan 1998
Eagles Hideaway Limited
Level 1
Revive Finance Limited
26 Crummer Road
Ambiance Impex Limited
Flat 1, 26 Crummer Road
Sita Propertyworld Real Estate Limited
Flat 1, 26 Crummer Road
Braidwood Trading Limited
26 Crummer Road
Ufb Civil 2014 Limited
1/26 Crummer Road