Dunloe Trustees Limited was started on 21 Apr 2010 and issued a business number of 9429031603713. The registered LTD company has been run by 5 directors: Mark Andrew Bond - an active director whose contract began on 30 Jan 2025,
Rebecca Louise Banks - an active director whose contract began on 30 Jan 2025,
Anna Louise Fox - an inactive director whose contract began on 21 Apr 2010 and was terminated on 30 Jan 2025,
Lee Michael Christopher Robinson - an inactive director whose contract began on 21 Apr 2010 and was terminated on 30 Jan 2025,
Murray George Allott - an inactive director whose contract began on 21 Apr 2010 and was terminated on 23 Jan 2024.
According to our information (last updated on 11 Jun 2025), the company uses 6 addresess: Srb House, 128 Kilmore Street, Christchurch, 8013 (registered address),
Srb House, 128 Kilmore Street, Christchurch, 8013 (service address),
18 Hamilton Avenue, Ilam, Christchurch, 8041 (registered address),
18 Hamilton Avenue, Ilam, Christchurch, 8041 (service address) among others.
Up to 17 Jun 2021, Dunloe Trustees Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 10 shares are allocated to 1 group (2 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Fox, Vivienne Maiva (an individual) located at Mapua, Mapua postcode 7005,
Fox, Thomas Michael (an individual) located at Mapua, Mapua postcode 7005.
Other active addresses
Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Registered & service address used from 24 May 2023
Address #5: 18 Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & service address used from 17 Oct 2023
Address #6: Srb House, 128 Kilmore Street, Christchurch, 8013 New Zealand
Registered & service address used from 29 Jan 2024
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 05 Oct 2018
Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Aug 2013 to 05 Jun 2014
Address #5: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Sep 2012 to 29 Aug 2013
Address #6: Level 1, 22 Dorset Street, Christchurch 8013 New Zealand
Physical & registered address used from 21 Apr 2010 to 19 Sep 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 14 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Fox, Vivienne Maiva |
Mapua Mapua 7005 New Zealand |
03 Feb 2025 - |
| Individual | Fox, Thomas Michael |
Mapua Mapua 7005 New Zealand |
03 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robinson, Lee Michael Christopher |
Fendalton Christchurch 8052 New Zealand |
21 Apr 2010 - 03 Feb 2025 |
| Individual | Robinson, Lee Michael Christopher |
Fendalton Christchurch 8052 New Zealand |
21 Apr 2010 - 03 Feb 2025 |
| Individual | Fox, Anna Louise |
Merivale Christchurch 8014 New Zealand |
21 Apr 2010 - 03 Feb 2025 |
| Individual | Fox, Anna Louise |
Merivale Christchurch 8014 New Zealand |
21 Apr 2010 - 03 Feb 2025 |
| Individual | Allott, Murray George |
Ilam Christchurch 8041 New Zealand |
21 Apr 2010 - 24 Jan 2024 |
Mark Andrew Bond - Director
Appointment date: 30 Jan 2025
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Jan 2025
Rebecca Louise Banks - Director
Appointment date: 30 Jan 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Jan 2025
Anna Louise Fox - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 30 Jan 2025
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Sep 2015
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 30 Jan 2025
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Jan 2024
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 11 Sep 2015
Murray George Allott - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 23 Jan 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 19 Sep 2013
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road