Dempster Builders Limited was started on 08 Oct 2010 and issued a number of 9429031360463. This registered LTD company has been supervised by 3 directors: Bryan Mark Dempster - an active director whose contract started on 08 Oct 2010,
Andrew Mark Dempster - an inactive director whose contract started on 08 Oct 2010 and was terminated on 01 Jun 2011,
Jacqueline Dempster - an inactive director whose contract started on 08 Oct 2010 and was terminated on 22 May 2011.
As stated in the BizDb database (updated on 16 Apr 2024), the company registered 3 addresses: Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
6 Show Place, Addington, Christchurch, 8024 (other address) among others.
Up to 25 May 2021, Dempster Builders Limited had been using 6 Show Place, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Dempster, Letesha Louise (an individual) located at Rd 1, West Melton postcode 7671.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Dempster, Bryan Mark - located at Rd 1, West Melton.
The 3rd share allotment (98 shares, 98%) belongs to 2 entities, namely:
Dempster, Letesha Louise, located at Rd 1, West Melton (an individual),
Dempster, Bryan Mark, located at Rd 1, West Melton (a director). Dempster Builders Limited has been categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 May 2021 to 25 May 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Jul 2011 to 11 May 2021
Address #3: 3 Cleveland Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Jun 2011 to 12 Jul 2011
Address #4: 2/67a St Albans Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 08 Oct 2010 to 02 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dempster, Letesha Louise |
Rd 1 West Melton 7671 New Zealand |
02 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dempster, Bryan Mark |
Rd 1 West Melton 7671 New Zealand |
08 Oct 2010 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Dempster, Letesha Louise |
Rd 1 West Melton 7671 New Zealand |
02 Jul 2011 - |
Director | Dempster, Bryan Mark |
Rd 1 West Melton 7671 New Zealand |
08 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dempster, Jacqueline |
Merival Christchurch 8014 New Zealand |
08 Oct 2010 - 10 Jun 2011 |
Individual | Dempster, Andrew Mark |
St Albans Street, Merivale Christchurch 8014 New Zealand |
08 Oct 2010 - 10 Jun 2011 |
Director | Andrew Mark Dempster |
St Albans Street, Merivale Christchurch 8014 New Zealand |
08 Oct 2010 - 10 Jun 2011 |
Director | Jacqueline Dempster |
Merival Christchurch 8014 New Zealand |
08 Oct 2010 - 10 Jun 2011 |
Bryan Mark Dempster - Director
Appointment date: 08 Oct 2010
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 10 May 2022
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 10 May 2018
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 13 Jun 2016
Andrew Mark Dempster - Director (Inactive)
Appointment date: 08 Oct 2010
Termination date: 01 Jun 2011
Address: St Albans Street, Merivale, Christchurch, 8014 New Zealand
Address used since 08 Oct 2010
Jacqueline Dempster - Director (Inactive)
Appointment date: 08 Oct 2010
Termination date: 22 May 2011
Address: Merival, Christchurch, 8014 New Zealand
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
A.r. Lovett Trustees No. 2 Limited
109 Blenheim Road
Charitybridge Limited
119 Blenheim Road
Hue Salons Limited
109 Blenheim Road
Management Services Canterbury Limited
111 Blenheim Road
Mortlock Mccormack Insurance Trust Co. Limited
99 Clarence Street
Stockley Holdings Limited
119 Blenheim Road