Delys Limited was started on 13 Dec 1996 and issued a number of 9429038177514. The registered LTD company has been managed by 3 directors: Russell Clive Comer - an active director whose contract started on 17 Apr 1997,
Elizabeth Anne Comer - an active director whose contract started on 03 Dec 2004,
Gloria Ann Rennie - an inactive director whose contract started on 13 Dec 1996 and was terminated on 17 Apr 1997.
As stated in our database (last updated on 28 Apr 2024), this company uses 1 address: 50 Apollo Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Up to 22 Aug 2011, Delys Limited had been using 11 Apollo Drive, Mairangi, Auckland 0630 as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Comer, Russell Clive (an individual) located at Campbells Bay.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Comer, Elizabeth Anne - located at Campbells Bay.
The 3rd share allotment (49 shares, 49%) belongs to 2 entities, namely:
Comer, Elizabeth Anne, located at Campbells Bay (an individual),
Comer, Russell Clive, located at Campbells Bay (an individual).
Previous addresses
Address: 11 Apollo Drive, Mairangi, Auckland 0630 New Zealand
Registered address used from 05 Aug 2008 to 22 Aug 2011
Address: 10 The Esplanade, Campbells Bay, Auckland New Zealand
Physical address used from 04 Aug 2003 to 22 Aug 2011
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 05 Aug 2008
Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland
Registered address used from 15 May 1998 to 11 Apr 2000
Address: 11 Apollo Drive, Mairangi Bay, Auckland
Registered address used from 30 Dec 1997 to 15 May 1998
Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland
Physical address used from 30 Dec 1997 to 04 Aug 2003
Address: 11 Apollo Drive, Mairangi Bay, Auckland
Physical address used from 30 Dec 1997 to 30 Dec 1997
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 30 Apr 1997 to 30 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Comer, Russell Clive |
Campbells Bay |
13 Dec 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Comer, Elizabeth Anne |
Campbells Bay |
13 Dec 1996 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Comer, Elizabeth Anne |
Campbells Bay |
13 Dec 1996 - |
Individual | Comer, Russell Clive |
Campbells Bay |
13 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, John William Boswell |
Greenlane |
13 Dec 1996 - 19 Apr 2010 |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
19 Apr 2010 - 22 Aug 2013 | |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
19 Apr 2010 - 22 Aug 2013 | |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
19 Apr 2010 - 22 Aug 2013 |
Russell Clive Comer - Director
Appointment date: 17 Apr 1997
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Aug 2015
Elizabeth Anne Comer - Director
Appointment date: 03 Dec 2004
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Aug 2015
Gloria Ann Rennie - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 17 Apr 1997
Address: St Heliers, Auckland,
Address used since 13 Dec 1996
Northpoint Property Group Limited
50 Apollo Drive
Apollo 22 Limited
50 Apollo Drive
Apollo 24 Limited
50 Apollo Drive
Hart 51 Limited
50 Apollo Drive
Symonds Street Investments Limited
Suite J1, 4 Antares Place
Antares Trustees Limited
Unit K1, 4 Antares Place