Dixon Bros. Limited, a registered company, was started on 07 Sep 1970. 9429040166704 is the NZ business number it was issued. The company has been supervised by 3 directors: Mark David Dixon - an active director whose contract began on 08 Apr 2014,
Elva Anne Dixon - an inactive director whose contract began on 11 May 1979 and was terminated on 01 May 2015,
James Arthur Dixon - an inactive director whose contract began on 11 May 1979 and was terminated on 10 Feb 2014.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 61A Sunnyvale Street, Bell Block, New Plymouth, 4312 (types include: registered, service).
Dixon Bros. Limited had been using 16 Dolphin Parade, Bell Block, New Plymouth as their physical address until 15 Jun 2015.
Past names used by the company, as we identified at BizDb, included: from 07 Sep 1970 to 17 Feb 1992 they were called Dixon Bros Ltd.
A total of 790000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 402900 shares (51%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 387100 shares (49%).
Previous addresses
Address #1: 16 Dolphin Parade, Bell Block, New Plymouth, 4312 New Zealand
Physical address used from 20 Jun 2014 to 15 Jun 2015
Address #2: C/-duncan Dovico Nz Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand
Registered address used from 10 Jun 2008 to 13 Sep 2013
Address #3: 118 Smart Road, New Plymouth New Zealand
Physical address used from 10 Jun 2008 to 20 Jun 2014
Address #4: C/-duncan Dovico (nz) Ltd, Level 6, Tasman Towers, 62 Gill Street, New Plymouth
Physical & registered address used from 05 May 2006 to 10 Jun 2008
Address #5: C/- Coopers & Lybrand, Corner Devon St West & Robe Street, New Plymouth
Registered address used from 13 Jul 2000 to 05 May 2006
Address #6: Pricewaterhousecoopers, Cnr Devon Street West & Robe Street, New Plymouth
Physical address used from 23 Jun 1998 to 05 May 2006
Address #7: C/- Coopers & Lybrand, Cnr Devon Street West & Robe Street, New Plymouth
Physical address used from 23 Jun 1998 to 23 Jun 1998
Address #8: -
Physical address used from 23 Jun 1998 to 23 Jun 1998
Address #9: 118 Smart Rd, New Plymouth
Registered address used from 17 Jul 1991 to 13 Jul 2000
Basic Financial info
Total number of Shares: 790000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 402900 | |||
Director | Dixon, Mark David |
Bell Block New Plymouth 4312 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 387100 | |||
Individual | Dixon, Paul Andrew |
Rd 1 Howick 2571 New Zealand |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, James Arthur |
Bell Block New Plymouth 4312 New Zealand |
07 Sep 1970 - 26 Jun 2014 |
Individual | Dixon, Reginald Thomas |
Rd 2 New Plymouth 4372 New Zealand |
15 Jul 2016 - 30 Aug 2016 |
Individual | Magrath, Les William |
Bell Block New Plymouth 4312 New Zealand |
15 Jul 2016 - 30 Aug 2016 |
Individual | Dixon, Elva Anne |
Bell Block New Plymouth 4312 New Zealand |
07 Sep 1970 - 15 Jul 2016 |
Mark David Dixon - Director
Appointment date: 08 Apr 2014
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 08 Apr 2014
Elva Anne Dixon - Director (Inactive)
Appointment date: 11 May 1979
Termination date: 01 May 2015
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2013
James Arthur Dixon - Director (Inactive)
Appointment date: 11 May 1979
Termination date: 10 Feb 2014
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2013
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street