Downie Stewart Trustee 2012 Limited was registered on 10 Nov 2011 and issued a business number of 9429030887701. This registered LTD company has been supervised by 8 directors: Gerard John De Courcy - an active director whose contract began on 10 Nov 2011,
Paul Edwin Buckner - an active director whose contract began on 10 Nov 2011,
Paul Malcolm Hubbard - an active director whose contract began on 05 Dec 2016,
Jane Trina Fletcher - an active director whose contract began on 01 Nov 2018,
Julia Margaret Oliver - an active director whose contract began on 01 Nov 2023.
According to BizDb's information (updated on 11 Apr 2024), this company uses 1 address: 265 Princes Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
A total of 1 share is allotted to 1 group (5 shareholders in total). In the first group, 1 share is held by 5 entities, namely:
Fletcher, Jane Trina (an individual) located at Glenross, Dunedin postcode 9011,
Oliver, Julia Margaret (an individual) located at Wakari, Dunedin postcode 9010,
Hubbard, Paul Malcolm (a director) located at Maori Hill, Dunedin postcode 9010. Downie Stewart Trustee 2012 Limited has been classified as "Legal service" (ANZSIC M693130).
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 | Fletcher, Jane Trina |
Glenross Dunedin 9011 New Zealand |
01 Nov 2018 - |
Individual | Oliver, Julia Margaret |
Wakari Dunedin 9010 New Zealand |
01 Nov 2023 - |
Director | Hubbard, Paul Malcolm |
Maori Hill Dunedin 9010 New Zealand |
09 Dec 2016 - |
Director | Buckner, Paul Edwin |
Forbury Dunedin 9012 New Zealand |
10 Nov 2011 - |
Director | De Courcy, Gerard John |
Opoho Dunedin 9010 New Zealand |
10 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guest, James Christopher Dexter |
Vauxhall Dunedin 9013 New Zealand |
10 Nov 2011 - 22 Oct 2021 |
Individual | Holloway, Jeffrey Irvin |
Mornington Dunedin 9011 New Zealand |
10 Nov 2011 - 09 Nov 2022 |
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 |
Gerard John De Courcy - Director
Appointment date: 10 Nov 2011
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 10 Nov 2011
Paul Edwin Buckner - Director
Appointment date: 10 Nov 2011
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 17 Sep 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 10 Nov 2011
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Feb 2019
Paul Malcolm Hubbard - Director
Appointment date: 05 Dec 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Dec 2016
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: 10 Nov 2011
Termination date: 09 Nov 2022
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 10 Nov 2011
James Christopher Dexter Guest - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 15 Oct 2021
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 10 Nov 2011
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
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House
Anderson Lloyd Trustee Company (2013) Limited
Anderson Lloyd, Level 10 Otago House
Downie Stewart Trustee 2011 Limited
265 Princes Street
Downie Stewart Trustee 2016 Limited
265 Princes Street
Downie Stewart Trustee 2017 Limited
265 Princes Street
Race Douglas Burke Limited
Level 2, Savoy Building
Rachel Brazil Law Limited
286 Princes Street