Shortcuts

Dyco International Limited

Type: NZ Limited Company (Ltd)
9429035624516
NZBN
1467680
Company Number
Registered
Company Status
Current address
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 30 Apr 2017
2/32 Neil Park Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Dec 2021

Dyco International Limited was launched on 19 Dec 2003 and issued a New Zealand Business Number of 9429035624516. The registered LTD company has been managed by 3 directors: Cameron John Stuart - an active director whose contract began on 19 Dec 2003,
Cameron Ross Andrew - an active director whose contract began on 19 Dec 2003,
Cameron Stuart Robert - an inactive director whose contract began on 19 Dec 2003 and was terminated on 28 Jan 2008.
As stated in our data (last updated on 11 Apr 2024), this company uses 2 addresses: 2/32 Neil Park Drive, East Tamaki, Auckland, 2013 (registered address),
2/32 Neil Park Drive, East Tamaki, Auckland, 2013 (physical address),
2/32 Neil Park Drive, East Tamaki, Auckland, 2013 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Until 02 Dec 2021, Dyco International Limited had been using 12/2 Neil Park Drive, East Tamaki, Auckland as their physical address.
BizDb found other names used by this company: from 19 Dec 2003 to 26 Jan 2005 they were named Dyco Machinery 2003 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Woodworker Nominees Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address #1: 12/2 Neil Park Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 18 Oct 2018 to 02 Dec 2021

Address #2: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 08 May 2017 to 18 Oct 2018

Address #3: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 16 Aug 2010 to 08 May 2017

Address #4: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 04 Aug 2010 to 16 Aug 2010

Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 04 Aug 2010

Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 08 Apr 2008 to 28 Jun 2010

Address #7: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 08 Apr 2008 to 04 Aug 2010

Address #8: Level 1 408 Khyber Pass Road, Newmarket, Auckland

Registered address used from 24 Nov 2006 to 24 Nov 2006

Address #9: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Physical address used from 24 Nov 2006 to 24 Nov 2006

Address #10: Level 1 408 Khyber Pass Road, Newmarket, Auckland

Physical address used from 24 Nov 2006 to 08 Apr 2008

Address #11: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Registered address used from 24 Nov 2006 to 08 Apr 2008

Address #12: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Registered & physical address used from 04 Nov 2005 to 24 Nov 2006

Address #13: The Office Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West., Auckland.

Physical & registered address used from 19 Dec 2003 to 04 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Woodworker Nominees Limited
Shareholder NZBN: 9429035624363
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Null
Name
Null
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Cameron John Stuart - Director

Appointment date: 19 Dec 2003

Address: Matua, Tauranga, 3110 New Zealand

Address used since 20 Oct 2021

Address: Orua Bay, Manukau Heads, Franklin, 2684 New Zealand

Address used since 23 Sep 2015


Cameron Ross Andrew - Director

Appointment date: 19 Dec 2003

ASIC Name: Fightcross Pty Ltd

Address: West Chermside,, Brisbane, Queensland 4032, Australia

Address used since 19 Dec 2003

Address: Bowen Hills, Brisbane, Australia

Address: Bowen Hills, Brisbane, Australia


Cameron Stuart Robert - Director (Inactive)

Appointment date: 19 Dec 2003

Termination date: 28 Jan 2008

Address: Avondale, Auckland,

Address used since 19 Dec 2003

Nearby companies