Shortcuts

Dundee Trust Limited

Type: NZ Limited Company (Ltd)
9429031661034
NZBN
2406929
Company Number
Registered
Company Status
Current address
Level 9
38 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Sep 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Jeffrey Bernard Savoie Shediac, Nb
E4P2C4
Canada
Individual Savoie, Jeffrey Bernard Shediac, Nb
E4P2C4
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Directors

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

Nearby companies

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