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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Oliver, Julia Margaret |
Wakari Dunedin 9010 New Zealand |
02 Nov 2023 - |
Individual | Fletcher, Jane Trina |
Glenross Dunedin 9011 New Zealand |
01 Nov 2018 - |
Director | Hubbard, Paul Malcolm |
Maori Hill Dunedin 9010 New Zealand |
10 Feb 2017 - |
Individual | Buckner, Paul Edwin |
Forbury Dunedin 9012 New Zealand |
21 Nov 2012 - |
Director | De Courcy, Gerard John |
Opoho Dunedin 9010 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holloway, Jeffrey Irvin |
Mornington Dunedin 9011 New Zealand |
21 Nov 2012 - 09 Nov 2022 |
Individual | Guest, James Christopher Dexter |
Vauxhall Dunedin 9013 New Zealand |
21 Nov 2012 - 20 Oct 2021 |
Individual | Brits, Pieter Daniel |
Halfway Bush Dunedin 9010 New Zealand |
11 Sep 2014 - 27 Sep 2017 |
Director | Pieter Daniel Brits |
Halfway Bush Dunedin 9010 New Zealand |
11 Sep 2014 - 27 Sep 2017 |
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
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