Destination Conference Management Service Limited, a registered company, was registered on 19 Dec 1994. 9429038527784 is the number it was issued. "Administrative service nec" (ANZSIC N729905) is how the company is classified. This company has been run by 2 directors: Patricia Elizabeth Mary Johnston - an active director whose contract started on 19 Dec 1994,
Kerry Therese Buchan - an inactive director whose contract started on 19 Dec 1994 and was terminated on 01 Feb 2002.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 84 Grendon Street, Maori Hill, Dunedin, 9010 (types include: registered, office).
Destination Conference Management Service Limited had been using Level 1, 1 Dowling St, Dunedin as their registered address up to 11 Jul 2019.
More names for this company, as we found at BizDb, included: from 19 Dec 1994 to 09 Sep 2010 they were named Dunedin Conference Management Service Limited.
A single entity owns all company shares (exactly 600 shares) - Johnston, Patricia Elizabeth Mary - located at 9010, Dunedin.
Principal place of activity
84 Grendon Street, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: Level 1, 1 Dowling St, Dunedin, 9054 New Zealand
Registered address used from 19 Jul 2016 to 11 Jul 2019
Address #2: Level 2, 2 Dowling St, Dunedin, 9054 New Zealand
Registered address used from 11 Jul 2014 to 19 Jul 2016
Address #3: Level 2, 2 Dowling St, Dunedin, 9054 New Zealand
Registered address used from 20 Jun 2008 to 11 Jul 2014
Address #4: Level 2, 2 Dowling St, Dunedin New Zealand
Physical address used from 20 Jun 2008 to 19 Jul 2016
Address #5: 49 Vogel St, Dunedin
Physical & registered address used from 30 Oct 2006 to 20 Jun 2008
Address #6: Level 1, Queens Garden Court, 3 Crawford Street, Dunedin
Physical address used from 02 Sep 1998 to 30 Oct 2006
Address #7: First Floor, 110 Moray Place, Dunedin
Registered address used from 02 Sep 1998 to 30 Oct 2006
Address #8: First Floor, 110 Moray Place, Dunedin
Physical address used from 02 Sep 1998 to 02 Sep 1998
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Johnston, Patricia Elizabeth Mary |
Dunedin |
19 Dec 1994 - |
Patricia Elizabeth Mary Johnston - Director
Appointment date: 19 Dec 1994
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Jan 1997
Kerry Therese Buchan - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 01 Feb 2002
Address: Dunedin,
Address used since 19 Dec 1994
The Muscle Mechanics Limited
9 Dowling Street
Fhm Holdings Limited
Suite 2, 2 Dowling Street
Forest And Harvesting Managers Limited
Suite 2, 2 Dowling Street
Milford House Limited
18 Dowling Street
Beaute Wellington Limited
28 Dowling Street
Drumsara Wines Limited
L4/151-155 Princess Street
Environmental Services Australasia Limited
Mccombe & Co
Flat21 Limited
21 Eglinton Road
Gigatownwanaka Limited
21 Brownston Street
Mana Central Otago Limited
12 Marewa Street
Mental Wealth Limited
2429 Switzers Road
Playfair Trustee Limited
63 Playfair Street