Shortcuts

111 Dixon Street Limited

Type: NZ Limited Company (Ltd)
9429042328230
NZBN
5982227
Company Number
Removed
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 11 Mar 2019

111 Dixon Street Limited was incorporated on 03 May 2016 and issued an NZ business number of 9429042328230. The removed LTD company has been run by 7 directors: Michael John Lucas Cole - an active director whose contract began on 03 May 2016,
Ashok Pama - an active director whose contract began on 03 May 2016,
Richard Bruce Hudson - an active director whose contract began on 01 Sep 2016,
Graham Theo Twist - an active director whose contract began on 01 Sep 2016,
Ronald Douglas Anderson - an inactive director whose contract began on 01 Sep 2016 and was terminated on 30 Jan 2020.
According to our database (last updated on 16 Jul 2023), the company registered 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (types include: physical, service).
Up to 11 Mar 2019, 111 Dixon Street Limited had been using 1 Broadway, Newmarket, Auckland as their registered address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Kelmarna Property Holdings Limited (an entity) located at Wellington postcode 6011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Vicinity Limited - located at Te Aro, Wellington. 111 Dixon Street Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address: 1 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Feb 2017 to 11 Mar 2019

Address: Ground Floor, 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 03 May 2016 to 02 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 10 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Kelmarna Property Holdings Limited
Shareholder NZBN: 9429033281544
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1500
Entity (NZ Limited Company) Vicinity Limited
Shareholder NZBN: 9429031647403
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Cole, Michael John Lucas Oriental Bay
Wellington
6011
New Zealand
Entity Asus Corporate Trustee Limited
Shareholder NZBN: 9429034698365
Company Number: 1649400
Entity Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Entity Arrow International (nz) Limited
Shareholder NZBN: 9429031102193
Company Number: 3383573
Newmarket
Auckland
1023
New Zealand
Entity Vicinity Limited
Shareholder NZBN: 9429031647403
Company Number: 2413742
Entity Asus Corporate Trustee Limited
Shareholder NZBN: 9429034698365
Company Number: 1649400
Entity Arrow International Group Limited
Shareholder NZBN: 9429031101547
Company Number: 3383875
Newmarket
Auckland
1023
New Zealand
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
Entity Rhudraksh Limited
Shareholder NZBN: 9429034698365
Company Number: 1649400
Entity Vicinity Limited
Shareholder NZBN: 9429031647403
Company Number: 2413742
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
Entity Arrow International (nz) Limited
Shareholder NZBN: 9429031102193
Company Number: 3383573
Entity Rhudraksh Limited
Shareholder NZBN: 9429034698365
Company Number: 1649400
Directors

Michael John Lucas Cole - Director

Appointment date: 03 May 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 03 May 2016


Ashok Pama - Director

Appointment date: 03 May 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 03 May 2016


Richard Bruce Hudson - Director

Appointment date: 01 Sep 2016

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 02 Jul 2019

Address: Wellington, 6011 New Zealand

Address used since 01 Sep 2016


Graham Theo Twist - Director

Appointment date: 01 Sep 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Sep 2016


Ronald Douglas Anderson - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 30 Jan 2020

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 01 Sep 2016


Matthew Clement Currie - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 30 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Aug 2017


Mark Stewart Roy Hopwood - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 31 Jul 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Sep 2016

Similar companies

Circa71 Limited
128 Broadway

Fairview Estate Limited
Unit 3, 18 Railway Street

Hp Project Limited
88 Broadway

Jk Eady Holdings Limited
9 Davis Crescent

Location (kepa Road) Limited
18 Broadway

North Bay Properties Limited
109 Carlton Gore Road