Shortcuts

Dispensary Holdings Limited

Type: NZ Limited Company (Ltd)
9429031792974
NZBN
2355932
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Dispensary Holdings Limited was incorporated on 30 Nov 2009 and issued an NZ business identifier of 9429031792974. The registered LTD company has been managed by 2 directors: Nicholas Blair Scott - an active director whose contract began on 30 Nov 2009,
Andrew James Aitken - an inactive director whose contract began on 30 Nov 2009 and was terminated on 06 Dec 2010.
According to our data (last updated on 25 Apr 2024), the company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 03 Mar 2021, Dispensary Holdings Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Teasdale, Jacqueline Jane (an individual) located at Ceg, Level1, 123 Vogel Street, Dunedin postcode 9016,
Scott, Nicholas Blair (an individual) located at Macandrew Bay, Dunedin postcode 9014.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 21 Jun 2018 to 03 Mar 2021

Address: Corner Vogal And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Nov 2017 to 21 Jun 2018

Address: Corner Vogal And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Jul 2016 to 30 Nov 2017

Address: Level 2, Clarion Building, 286 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 04 Jan 2012 to 14 Jul 2016

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Aug 2010 to 04 Jan 2012

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 30 Nov 2009 to 25 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Teasdale, Jacqueline Jane Ceg, Level1, 123 Vogel Street
Dunedin
9016
New Zealand
Individual Scott, Nicholas Blair Macandrew Bay
Dunedin
9014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verberne, Joanna Maria Belleknowes
Dunedin

New Zealand
Individual Swann, Christopher John Maori Hill
Dunedin

New Zealand
Individual Aitken, Andrew James Belleknowes
Dunedin, 9011

New Zealand
Directors

Nicholas Blair Scott - Director

Appointment date: 30 Nov 2009

Address: Macandrew Bay, Dunedin, 9014 New Zealand

Address used since 16 Dec 2011


Andrew James Aitken - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 06 Dec 2010

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Feb 2010

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street