Shortcuts

Development Three Limited

Type: NZ Limited Company (Ltd)
9429031105187
NZBN
3381212
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 19 Feb 2021

Development Three Limited was registered on 06 May 2011 and issued a New Zealand Business Number of 9429031105187. The registered LTD company has been run by 1 director, named Peter Hunter Maclean - an active director whose contract began on 06 May 2011.
According to BizDb's data (last updated on 19 Apr 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 19 Feb 2021, Development Three Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Sc Nominees 2019 Limited (an entity) located at Central Dunedin, Dunedin postcode 9016,
Maclean, Peter Hunter (a director) located at 123 Vogel Street, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Maclean, Peter Hunter - located at 123 Vogel Street, Dunedin. Development Three Limited was categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Jun 2018 to 19 Feb 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Mar 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 09 May 2016 to 19 Mar 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 09 May 2016

Address: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 06 May 2011 to 07 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Sc Nominees 2019 Limited
Shareholder NZBN: 9429047270930
Central Dunedin
Dunedin
9016
New Zealand
Director Maclean, Peter Hunter 123 Vogel Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Maclean, Peter Hunter 123 Vogel Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wa Trustee Limited
Shareholder NZBN: 9429033684543
Company Number: 1896306
Dunedin Central
Dunedin
9016
New Zealand
Entity Wa Trustee Limited
Shareholder NZBN: 9429033684543
Company Number: 1896306
Dunedin Central
Dunedin
9016
New Zealand
Directors

Peter Hunter Maclean - Director

Appointment date: 06 May 2011

Address: Dunedin, 9016 New Zealand

Address used since 11 Feb 2021

Address: Cnr Vogel And Jetty Streets, Dunedin, 9016 New Zealand

Address used since 09 Mar 2018

Address: 5 Crawford Street, Dunedin, 9016 New Zealand

Address used since 27 Feb 2013

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

Similar companies

Argosy Holdings Limited
7 Bond Street

Artisan (otago) Limited
49 Vogel Street

D M Waldron Investment Limited
7 Bond Street

Lancewood Holdings (2015) Limited
Corner Vogel And Jetty Streets

Mill Park Estate 60 Limited
Level 7 John Wickliffe House

Munroe Court Properties Limited
Parker & Chin