Dundee Trust Limited was registered on 15 Feb 2010 and issued an NZ business number of 9429031661034. The registered LTD company has been run by 6 directors: Lachlan James Williams - an active director whose contract started on 22 Mar 2018,
Sebastien Boudreau-Lapierre - an active director whose contract started on 18 Sep 2018,
Jeffrey Bernard Savoie - an inactive director whose contract started on 15 Jul 2010 and was terminated on 18 Sep 2018,
Matthew Charles Hitchman - an inactive director whose contract started on 15 Oct 2015 and was terminated on 22 Mar 2018,
Neil S. - an inactive director whose contract started on 28 Nov 2013 and was terminated on 20 Feb 2014.
As stated in BizDb's database (last updated on 03 Apr 2024), this company uses 1 address: Level 9, 38 Wyndham Street, Auckland, 1010 (category: registered, physical).
Until 04 Sep 2020, Dundee Trust Limited had been using Level 5, 18 Shortland Street, Auckland as their registered address.
BizDb found previous names used by this company: from 09 Mar 2010 to 13 Nov 2015 they were called Equinor Trustees (Nz) Limited, from 15 Feb 2010 to 09 Mar 2010 they were called Matakana Holdings Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Jeffrey Savoie (a director) located at Shediac, Nb postcode E4P2C4,
Savoie, Jeffrey Bernard (an individual) located at Shediac, Nb postcode E4P2C4.
Previous addresses
Address: Level 5, 18 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2020 to 04 Sep 2020
Address: Level 13, 92 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Apr 2018 to 01 May 2020
Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 29 Jul 2016 to 23 Apr 2018
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 Dec 2013 to 29 Jul 2016
Address: Unit 1a, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 13 Sep 2013 to 16 Dec 2013
Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2011 to 13 Sep 2013
Address: Level 8, 29-33 Shortland Street, Auckland New Zealand
Registered & physical address used from 15 Feb 2010 to 15 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jeffrey Bernard Savoie |
Shediac, Nb E4P2C4 Canada |
02 Dec 2013 - |
Individual | Savoie, Jeffrey Bernard |
Shediac, Nb E4P2C4 Canada |
02 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
15 Feb 2010 - 29 Oct 2012 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 02 Dec 2013 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 02 Dec 2013 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
15 Feb 2010 - 29 Oct 2012 |
Lachlan James Williams - Director
Appointment date: 22 Mar 2018
ASIC Name: Pop Networks Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 22 Mar 2018
Sebastien Boudreau-lapierre - Director
Appointment date: 18 Sep 2018
Address: Moncton, New Brunswick, E1A 6G3 Canada
Address used since 18 Sep 2018
Jeffrey Bernard Savoie - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 18 Sep 2018
Address: Shediac, Nb, E4P2C4 Canada
Address used since 06 Dec 2013
Matthew Charles Hitchman - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 22 Mar 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Oct 2015
Neil S. - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 20 Feb 2014
Lachlan James Williams - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 28 Nov 2013
Address: Ponsonby, Auckland,
Address used since 15 Feb 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street