Dixon Entertainment Limited was incorporated on 05 Apr 2013 and issued a business number of 9429030277588. This registered LTD company has been supervised by 2 directors: Murray George Allott - an active director whose contract began on 05 Apr 2013,
Brenton John Joseph Manfred Hunt - an inactive director whose contract began on 05 Apr 2013 and was terminated on 16 Dec 2014.
As stated in our information (updated on 04 Apr 2024), the company registered 1 address: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (category: registered, service).
Until 23 May 2023, Dixon Entertainment Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Casino Bar (No 3) Limited (In Receivership) (an other) located at Waverley, Dunedin postcode 9013. Dixon Entertainment Limited is classified as "Nightclub operation" (ANZSIC H452030).
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 23 Nov 2022 to 23 May 2023
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 05 Oct 2018
Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Jun 2014 to 05 Jun 2014
Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Aug 2013 to 04 Jun 2014
Address #7: Murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Apr 2013 to 29 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Casino Bar (no 3) Limited (in Receivership) |
Waverley Dunedin 9013 New Zealand |
05 Apr 2013 - |
Murray George Allott - Director
Appointment date: 05 Apr 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Apr 2013
Brenton John Joseph Manfred Hunt - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 16 Dec 2014
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 05 Apr 2013
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
Crazygal Limited
285 Hardy Street
Hide Entertainment Limited
148 The Avenue
Lichfield Group Limited
Unit 7, 295 Blenheim Road
Millies Limited
144 Tancred Street
S & P Limited
30 Abbott St
The Cab Limited
Liffey St