Shortcuts

Dunloe Trustees Limited

Type: NZ Limited Company (Ltd)
9429031603713
NZBN
2443333
Company Number
Registered
Company Status
Current address
Level 1, 22 Dorset Street
Christchurch 8013
Other address (Address For Share Register) used since 21 Apr 2010
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 23 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Fox, Vivienne Maiva Mapua
Mapua
7005
New Zealand
Individual Fox, Thomas Michael Mapua
Mapua
7005
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Lee Michael Christopher Fendalton
Christchurch
8052
New Zealand
Individual Robinson, Lee Michael Christopher Fendalton
Christchurch
8052
New Zealand
Individual Fox, Anna Louise Merivale
Christchurch
8014
New Zealand
Individual Fox, Anna Louise Merivale
Christchurch
8014
New Zealand
Individual Allott, Murray George Ilam
Christchurch
8041
New Zealand
Directors

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

Nearby companies