Bendigo Estate Partnership (N.z.) Limited was started on 05 Sep 1996 and issued a number of 9429000026888. This registered LTD company has been run by 4 directors: Rudolf Thilo Bauer - an active director whose contract started on 05 Sep 1996,
John Charles Perriam - an active director whose contract started on 05 Sep 1996,
Trevor Donald Scott - an active director whose contract started on 06 May 1998,
Clotilde Chauvet - an inactive director whose contract started on 05 Sep 1996 and was terminated on 15 Jul 2009.
As stated in our database (updated on 02 Apr 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, service).
Up to 03 Mar 2021, Bendigo Estate Partnership (N.z.) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Centralo Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 450 shares) and includes
Bauer, Rudolf Thilo - located at Rd 2, Cromwell.
The third share allotment (100 shares, 10%) belongs to 1 entity, namely:
Perriam, John Charles, located at Cromwell, Central Otago (an individual).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 03 Mar 2021
Address: Corner Vogal And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Aug 2017 to 20 Jun 2018
Address: Corner Vogal And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Jul 2016 to 18 Aug 2017
Address: Level 2 Clarion Building, 286 Princes Street, Dunedin, 9017 New Zealand
Physical & registered address used from 07 Aug 2012 to 14 Jul 2016
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 04 Aug 2010 to 07 Aug 2012
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 30 May 2008 to 04 Aug 2010
Address: 31a Bampton Street, Christchurch 6
Registered address used from 11 Apr 2000 to 30 May 2008
Address: C/-p S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 15 May 1998 to 11 Apr 2000
Address: C/- P S Alexander, Level 1, Unit 1, 25 Churchill Str , Christchurch
Physical address used from 15 May 1998 to 30 May 2008
Address: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 15 May 1998 to 15 May 1998
Address: 31a Bampton Street, Christchurch 6
Physical address used from 05 Aug 1997 to 15 May 1998
Address: 31a Bampton Street, Christchurch 6
Registered address used from 05 Jun 1997 to 15 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Centralo Limited Shareholder NZBN: 9429038178931 |
Dunedin Central Dunedin 9016 New Zealand |
15 Jul 2009 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Bauer, Rudolf Thilo |
Rd 2 Cromwell 9384 New Zealand |
05 Sep 1996 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Perriam, John Charles |
Cromwell Central Otago |
05 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chauvet, Clotilde |
Wanaka |
05 Sep 1996 - 15 Jul 2009 |
Individual | Murgatroyd, Richard |
Wanaka |
05 Sep 1996 - 15 Jul 2009 |
Individual | Scott, Trevor Donald |
Maori Hill Dunedin |
05 Sep 1996 - 15 Jul 2009 |
Individual | Chauvet, Marc |
51500 Rilly La Montagne France |
05 Sep 1996 - 15 Jul 2009 |
Rudolf Thilo Bauer - Director
Appointment date: 05 Sep 1996
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 18 Nov 2010
John Charles Perriam - Director
Appointment date: 05 Sep 1996
Address: Cromwell, Central Otago, 9032 New Zealand
Address used since 28 Aug 2015
Trevor Donald Scott - Director
Appointment date: 06 May 1998
Address: Wanaka, Wanaka, 9032 New Zealand
Address used since 28 Aug 2015
Clotilde Chauvet - Director (Inactive)
Appointment date: 05 Sep 1996
Termination date: 15 Jul 2009
Address: 51500 Rilly La Montagne, France,
Address used since 05 Sep 1996
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street