Dat Properties Limited was launched on 21 Apr 2016 and issued an NZ business identifier of 9429042301035. The registered LTD company has been run by 2 directors: Lauchlan Andrew Chisholm - an active director whose contract started on 21 Apr 2016,
Gregory John Paterson - an active director whose contract started on 21 Apr 2016.
According to BizDb's data (last updated on 10 Apr 2024), this company uses 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered).
Until 14 Jun 2018, Dat Properties Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Guest Carter Trustees Limited (an entity) located at 248 Cumberland Street, Dunedin postcode 9016,
Chisholm, Lauchlan Andrew (a director) located at Burns House Level 6, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Europe Holdings Limited - located at Dunedin Central, Dunedin.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Chisholm, Lauchlan Andrew, located at Burns House Level 6, Dunedin (a director). Dat Properties Limited is classified as "Investment - residential property" (business classification L671150).
Previous address
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Apr 2016 to 14 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 |
248 Cumberland Street Dunedin 9016 New Zealand |
28 Jul 2021 - |
Director | Chisholm, Lauchlan Andrew |
Burns House Level 6 Dunedin 9016 New Zealand |
21 Apr 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Europe Holdings Limited Shareholder NZBN: 9429035264224 |
Dunedin Central Dunedin 9016 New Zealand |
21 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Chisholm, Lauchlan Andrew |
Burns House Level 6 Dunedin 9016 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Albert Alloo & Sons Trustee Company (2010) Limited Shareholder NZBN: 9429031700986 Company Number: 2387650 |
Dunedin New Zealand |
21 Apr 2016 - 18 Jun 2018 |
Individual | Sycamore, Tony Jason |
Dunedin Central Dunedin 9016 New Zealand |
18 Jun 2018 - 28 Jul 2021 |
Entity | Albert Alloo & Sons Trustee Company (2010) Limited Shareholder NZBN: 9429031700986 Company Number: 2387650 |
Dunedin New Zealand |
21 Apr 2016 - 18 Jun 2018 |
Lauchlan Andrew Chisholm - Director
Appointment date: 21 Apr 2016
Address: Burns House Level 6, Dunedin, 9016 New Zealand
Address used since 21 Apr 2016
Gregory John Paterson - Director
Appointment date: 21 Apr 2016
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 21 Apr 2016
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Anreca Investments Limited
481 Moray Place
C P Developments Limited
Level 13 Otago House
Formosa Foundation Investment Limited
Level 2, Savoy Building
Jm Verberne Holdings Limited
1st Floor Savoy Building Moray Place
Merlin Street Limited
C/- Albert Alloo & Sons
Work Less Limited
Level 13, Otago House