Shortcuts

Downies Trustee (no. 2) Limited

Type: NZ Limited Company (Ltd)
9429030436930
NZBN
4119179
Company Number
Registered
Company Status
Current address
265 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 21 Nov 2012

Downies Trustee (No. 2) Limited was registered on 21 Nov 2012 and issued a New Zealand Business Number of 9429030436930. This registered LTD company has been run by 8 directors: Paul Edwin Buckner - an active director whose contract started on 21 Nov 2012,
Gerard John De Courcy - an active director whose contract started on 21 Nov 2012,
Paul Malcolm Hubbard - an active director whose contract started on 10 Feb 2017,
Jane Trina Fletcher - an active director whose contract started on 01 Nov 2018,
Julia Margaret Oliver - an active director whose contract started on 01 Nov 2023.
According to BizDb's data (updated on 09 Apr 2024), the company filed 1 address: 265 Princes Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
A total of 1 share is issued to 1 group (5 shareholders in total). As far as the first group is concerned, 1 share is held by 5 entities, namely:
Oliver, Julia Margaret (an individual) located at Wakari, Dunedin postcode 9010,
Fletcher, Jane Trina (an individual) located at Glenross, Dunedin postcode 9011,
Hubbard, Paul Malcolm (a director) located at Maori Hill, Dunedin postcode 9010.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Oliver, Julia Margaret Wakari
Dunedin
9010
New Zealand
Individual Fletcher, Jane Trina Glenross
Dunedin
9011
New Zealand
Director Hubbard, Paul Malcolm Maori Hill
Dunedin
9010
New Zealand
Individual Buckner, Paul Edwin Forbury
Dunedin
9012
New Zealand
Director De Courcy, Gerard John Opoho
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holloway, Jeffrey Irvin Mornington
Dunedin
9011
New Zealand
Individual Guest, James Christopher Dexter Vauxhall
Dunedin
9013
New Zealand
Individual Brits, Pieter Daniel Halfway Bush
Dunedin
9010
New Zealand
Director Pieter Daniel Brits Halfway Bush
Dunedin
9010
New Zealand
Directors

Paul Edwin Buckner - Director

Appointment date: 21 Nov 2012

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 21 Nov 2012

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Feb 2019

Address: Forbury, Dunedin, 9012 New Zealand

Address used since 17 Sep 2019


Gerard John De Courcy - Director

Appointment date: 21 Nov 2012

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 21 Nov 2012


Paul Malcolm Hubbard - Director

Appointment date: 10 Feb 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Feb 2017


Jane Trina Fletcher - Director

Appointment date: 01 Nov 2018

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 01 Nov 2018


Julia Margaret Oliver - Director

Appointment date: 01 Nov 2023

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 01 Nov 2023


Jeffrey Irvin Holloway - Director (Inactive)

Appointment date: 21 Nov 2012

Termination date: 09 Nov 2022

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 21 Nov 2012


James Christopher Dexter Guest - Director (Inactive)

Appointment date: 21 Nov 2012

Termination date: 15 Oct 2021

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 21 Nov 2012


Pieter Daniel Brits - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 27 Sep 2017

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 27 Jun 2013

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House

Real Estate Limited
265 Princes Street