Mount Dunstan Estates Limited was incorporated on 19 Nov 2008 and issued a business number of 9429032483376. This registered LTD company has been managed by 8 directors: John Rasmussen - an active director whose contract started on 19 Nov 2008,
Rory Mclellan - an active director whose contract started on 17 Jul 2009,
Alan John Houghton - an active director whose contract started on 03 Apr 2023,
Maurice Paul Davies - an active director whose contract started on 03 Apr 2023,
Kenneth Edward Marner - an inactive director whose contract started on 17 Sep 2018 and was terminated on 12 Oct 2022.
According to our information (updated on 24 Mar 2024), the company filed 1 address: 68 Mcarthur Road, Rd 1, Alexandra, 9391 (types include: registered, physical).
Up until 05 Nov 2019, Mount Dunstan Estates Limited had been using 51A Russell Street, Alexandra as their registered address.
BizDb identified more names for the company: from 19 Nov 2008 to 16 Jun 2013 they were named Mcarthur Ridge Lot Owners Limited.
A total of 560217 shares are issued to 17 groups (33 shareholders in total). When considering the first group, 38060 shares are held by 2 entities, namely:
Russell, Denise Tavares Collares (an individual) located at Rd 1, Alexandra postcode 9391,
Russell, Paul Geoffrey (an individual) located at Rd 1, Alexandra postcode 9391.
The second group consists of 2 shareholders, holds 7.08% shares (exactly 39642 shares) and includes
Brian, Kevan Grant - located at Mangere Bridge, Auckland,
Fortin, Aline Therese Marie - located at Mangere Bridge, Auckland.
The 3rd share allocation (53187 shares, 9.49%) belongs to 1 entity, namely:
Mount Dunstan Harvesting Limited, located at Rd 1, Alexandra (an entity). Mount Dunstan Estates Limited is classified as "Grape growing" (ANZSIC A013110).
Previous addresses
Address #1: 51a Russell Street, Alexandra, 9320 New Zealand
Registered address used from 01 May 2018 to 05 Nov 2019
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 08 Jul 2016 to 01 May 2018
Address #3: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 06 Sep 2012 to 08 Jul 2016
Address #4: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Registered & physical address used from 05 Aug 2009 to 06 Sep 2012
Address #5: C/-grant Thornton Otago Ltd, Chartered Accountants & Business Adviser, Level 7, Radio Otago House, 248 Cumberland St, Dunedin New Zealand
Registered address used from 19 Nov 2008 to 05 Aug 2009
Address #6: C/-grant Thornton Otago Ltd, Chartered, Accountants & Business Adviser, Level 7, Radio Otago House, 248 Cumberland St, Dunedin New Zealand
Physical address used from 19 Nov 2008 to 05 Aug 2009
Basic Financial info
Total number of Shares: 560217
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38060 | |||
Individual | Russell, Denise Tavares Collares |
Rd 1 Alexandra 9391 New Zealand |
08 Jan 2024 - |
Individual | Russell, Paul Geoffrey |
Rd 1 Alexandra 9391 New Zealand |
08 Jan 2024 - |
Shares Allocation #2 Number of Shares: 39642 | |||
Individual | Brian, Kevan Grant |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2022 - |
Individual | Fortin, Aline Therese Marie |
Mangere Bridge Auckland 2022 New Zealand |
08 Dec 2022 - |
Shares Allocation #3 Number of Shares: 53187 | |||
Entity (NZ Limited Company) | Mount Dunstan Harvesting Limited Shareholder NZBN: 9429032396546 |
Rd 1 Alexandra 9391 New Zealand |
01 Jul 2022 - |
Shares Allocation #4 Number of Shares: 25975 | |||
Entity (NZ Limited Company) | G & A Trustee 02 Limited Shareholder NZBN: 9429047485549 |
Waihi Waihi 3610 New Zealand |
23 Aug 2019 - |
Individual | Hope, Magdalen Zita |
Rd 1 Alexandra 9391 New Zealand |
23 Aug 2019 - |
Individual | Park, Simon Christopher |
Rd 1 Alexandra 9391 New Zealand |
23 Aug 2019 - |
Shares Allocation #5 Number of Shares: 22503 | |||
Individual | Tobin, Jeanette Yvonne |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2019 - |
Individual | De Oliveira, Jefferson Marinho |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2019 - |
Entity (NZ Limited Company) | Lockhart Trustee Services No.179 Limited Shareholder NZBN: 9429047267862 |
Epsom Auckland 1023 New Zealand |
30 Jul 2019 - |
Shares Allocation #6 Number of Shares: 29041 | |||
Entity (NZ Limited Company) | Amberly Trustees Limited Shareholder NZBN: 9429037233891 |
Invercargill 9840 New Zealand |
04 Dec 2018 - |
Individual | Cowan, Trevor Robert |
Alexandra Alexandra 9320 New Zealand |
04 Dec 2018 - |
Shares Allocation #7 Number of Shares: 50788 | |||
Individual | Chittock, Charlotte Amy |
Lake Hawea 9382 New Zealand |
20 Aug 2021 - |
Individual | Dickson, Bridget Emma |
Waverley Dunedin 9103 New Zealand |
20 Aug 2021 - |
Entity (NZ Limited Company) | Wds Trustees 2020 Limited Shareholder NZBN: 9429047895768 |
181 High Street Christchurch 8144 New Zealand |
20 Aug 2021 - |
Shares Allocation #8 Number of Shares: 30750 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2010) Limited Shareholder NZBN: 9429031686006 |
Alexandra 9320 New Zealand |
04 Dec 2018 - |
Individual | Day, John Jeremy |
Rd 1 Alexandra 9391 New Zealand |
04 Dec 2018 - |
Shares Allocation #9 Number of Shares: 20352 | |||
Entity (NZ Limited Company) | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 |
Alexandra Alexandra 9320 New Zealand |
04 Dec 2018 - |
Individual | Mclellan, Karen Marie Joan |
Rd 3 Alexandra 9393 New Zealand |
04 Dec 2018 - |
Director | Mclellan, Rory |
Rd 3 Alexandra 9393 New Zealand |
04 Dec 2018 - |
Shares Allocation #10 Number of Shares: 31638 | |||
Entity (NZ Limited Company) | Independent Professional Trustees (2007) Limited Shareholder NZBN: 9429033282206 |
Wellington 6011 New Zealand |
13 Jul 2020 - |
Individual | Davies, Caroline Lee |
Raumati Beach Paraparaumu 5032 New Zealand |
13 Jul 2020 - |
Individual | Davies, Maurice Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
13 Jul 2020 - |
Shares Allocation #11 Number of Shares: 31828 | |||
Entity (NZ Limited Company) | Domino Systems Limited Shareholder NZBN: 9429039820952 |
Alexandra 9320 New Zealand |
04 Dec 2018 - |
Shares Allocation #12 Number of Shares: 44368 | |||
Entity (NZ Limited Company) | Alemann Estate Limited Shareholder NZBN: 9429031812443 |
18 Oteha Valley Rd Ext Albany 0752 New Zealand |
04 Dec 2018 - |
Shares Allocation #13 Number of Shares: 40747 | |||
Individual | Mckenzie, Leigh Carmen |
Korokoro Lower Hutt 5012 New Zealand |
01 Jul 2022 - |
Individual | English, Keith Michael |
Korokoro Lower Hutt 5012 New Zealand |
01 Jul 2022 - |
Shares Allocation #14 Number of Shares: 23436 | |||
Individual | Rhodes, Dale Pearse |
Timaru Timaru 7910 New Zealand |
04 Dec 2018 - |
Shares Allocation #15 Number of Shares: 20615 | |||
Individual | Bouskova, Alzbeta |
Dunedin Central Dunedin 9016 New Zealand |
10 Nov 2021 - |
Shares Allocation #16 Number of Shares: 36969 | |||
Individual | Kenyon, Victoria Jane |
Mapua Mapua 7005 New Zealand |
04 Dec 2018 - |
Individual | Kenyon, Phillip Ross |
Mapua Mapua 7005 New Zealand |
04 Dec 2018 - |
Shares Allocation #17 Number of Shares: 20318 | |||
Individual | Rasmussen, John |
Rd 1 Alexandra 9391 New Zealand |
19 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beer, Maryon Agnes |
Rd 1 Alexandra 9391 New Zealand |
04 Dec 2018 - 08 Jan 2024 |
Individual | Beer, David Lawrence |
Rd 1 Alexandra 9391 New Zealand |
04 Dec 2018 - 08 Jan 2024 |
Entity | Pinot Rouge New Zealand Limited Shareholder NZBN: 9429035519911 Company Number: 1486433 |
04 Dec 2018 - 13 Jul 2020 | |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
04 Dec 2018 - 14 Jul 2020 | |
Individual | Sissons, Richard John |
Mount Pleasant Christchurch 8081 New Zealand |
04 Dec 2018 - 20 Aug 2021 |
Individual | Major, Jill Christine |
Mount Pleasant Christchurch 8081 New Zealand |
04 Dec 2018 - 20 Aug 2021 |
Individual | Major, Grant Thomas |
Mount Pleasant Christchurch 8081 New Zealand |
04 Dec 2018 - 20 Aug 2021 |
Entity | Pinot Rouge New Zealand Limited Shareholder NZBN: 9429035519911 Company Number: 1486433 |
Dunedin Central Dunedin 9016 New Zealand |
04 Dec 2018 - 13 Jul 2020 |
Entity | Fervarl Limited Shareholder NZBN: 9429037596699 Company Number: 957570 |
Raumati Beach Paraparaumu 5032 New Zealand |
04 Dec 2018 - 14 Jul 2020 |
John Rasmussen - Director
Appointment date: 19 Nov 2008
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 02 Jul 2012
Rory Mclellan - Director
Appointment date: 17 Jul 2009
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 30 Jun 2016
Alan John Houghton - Director
Appointment date: 03 Apr 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Apr 2023
Maurice Paul Davies - Director
Appointment date: 03 Apr 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Apr 2023
Kenneth Edward Marner - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 12 Oct 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 17 Sep 2018
Magdalen Hope - Director (Inactive)
Appointment date: 02 Oct 2021
Termination date: 12 Oct 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 02 Oct 2021
Peter James Taylor - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 09 Sep 2018
Address: Dunedin, 9016 New Zealand
Address used since 03 Jun 2015
Warwick Peter Goldsmith - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 16 Jul 2009
Address: Frankton, Queenstown, New Zealand
Address used since 19 Nov 2008
Kado Limited
51a Russell Street
C & C Enterprises (otago) Limited
51a Russell Street
Crag-an-oir Orchard Limited
51a Russell Street
Ultraspan (otago) Limited
51a Russell Street
Central Otago Flooring Limited
51a Russell Street
Crom 1827 Limited
51a Russell Street
Bc Grape Farmers Limited
70a Inniscort Street
Dunstan Vineyard Services Limited
Flat 3, 10 Fraser Street
Dusty Boot Vineyards Limited
9 Rogers Street
Remarkable Wines Limited
264 Cairnmuir Road
Schist Hills Wine Company Limited
68 Mcarthur Road
Viticultura Contracting Limited
9 Rogers Street