Dainty Delights Limited, a registered company, was registered on 03 Oct 2011. 9429030928152 is the New Zealand Business Number it was issued. "Cake or pastry mfg - except those selling direct to public" (ANZSIC C117220) is how the company was classified. The company has been supervised by 2 directors: Tracey Moya Anne Dainty - an active director whose contract began on 03 Oct 2011,
Jon Garry Dainty - an active director whose contract began on 25 Oct 2016.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Derby Street, Westport, Westport, 7825 (type: registered, service).
Dainty Delights Limited had been using 72 Mackinnon Loop, Te Anau, Te Anau as their registered address until 17 Nov 2021.
Other names for the company, as we found at BizDb, included: from 02 Oct 2011 to 25 Oct 2016 they were called Dainty Delights Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
72 Mackinnon Loop, Te Anau, Te Anau, 9600 New Zealand
Previous addresses
Address #1: 72 Mackinnon Loop, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 15 May 2019 to 17 Nov 2021
Address #2: 15 Quintin Drive, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 09 Mar 2017 to 15 May 2019
Address #3: 40a Doncaster Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 02 Nov 2016 to 09 Mar 2017
Address #4: 40a Doncaster Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 25 Jan 2016 to 09 Mar 2017
Address #5: 22 Milton Street, Somerfield, Christchurch, 8024 New Zealand
Registered address used from 03 Oct 2011 to 25 Jan 2016
Address #6: 22 Milton Street, Somerfield, Christchurch, 8024 New Zealand
Physical address used from 03 Oct 2011 to 02 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dainty, Tracey Moya Anne |
Westport Westport 7825 New Zealand |
03 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dainty, Jon Garry |
Westport Westport 7825 New Zealand |
25 Oct 2016 - |
Tracey Moya Anne Dainty - Director
Appointment date: 03 Oct 2011
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 09 Nov 2021
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 07 May 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 02 May 2015
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 14 Nov 2016
Jon Garry Dainty - Director
Appointment date: 25 Oct 2016
Address: Westport, Westport, 7825 New Zealand
Address used since 01 Nov 2023
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 09 Nov 2021
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 07 May 2019
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 18 Dec 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Oct 2016
Jupiter International Limited
9 Mokoroa Street
Rotational System Limited
36 Lakefront Drive
Te Anau Bowling Club Incorporated
Te Anau Bowling Club Inc
Fiordland Community Events Centre Trust
20 Luxmore Drive
Fiordland Community Pharmacy Limited
70b Town Centre
Waimatuku Highland Pipe Band Incorporated
70 Town Centre
D'or Cakes & Fleurs Limited
17 Ewhurst Place
Gobsmackingly Good Limited
45 Napier Terrace
Pak Nz Limited
49 Treadwell Street
Sapori E Pastry Limited
40 Langley Avenue
This Little Cakery Limited
12 Malbec Place
Vanilla Pantry Limited
8 Morvern Road