Shortcuts

Bendigo Estate Partnership (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429000026888
NZBN
825557
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 03 Mar 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450
Entity (NZ Limited Company) Centralo Limited
Shareholder NZBN: 9429038178931
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Bauer, Rudolf Thilo Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Perriam, John Charles Cromwell
Central Otago

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chauvet, Clotilde Wanaka
Individual Murgatroyd, Richard Wanaka
Individual Scott, Trevor Donald Maori Hill
Dunedin
Individual Chauvet, Marc 51500 Rilly La Montagne
France
Directors

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

Nearby companies

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