Dunstan Lake District Limited, a registered company, was launched on 06 Jul 2007. 9429033296555 is the number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is classified. This company has been managed by 5 directors: Christopher Paul Delaney - an active director whose contract began on 06 Jul 2007,
Ana Margaret Coffey - an active director whose contract began on 06 Jul 2007,
Gerard Donnelly - an active director whose contract began on 01 Aug 2007,
Graeme John Yee - an active director whose contract began on 07 Aug 2007,
Haley Hyon-Sun Fenwick - an inactive director whose contract began on 06 Jul 2007 and was terminated on 06 Sep 2007.
Updated on 28 Feb 2024, our data contains detailed information about 6 addresses the company uses, namely: 91 Viewmont Drive, Harbour View, Lower Hutt, 5010 (registered address),
91 Viewmont Drive, Harbour View, Lower Hutt, 5010 (service address),
91 Viewmont Drive, Harbour View, Lower Hutt, 5010 (shareregister address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (registered address) among others.
Dunstan Lake District Limited had been using Floor 2, 245 High Street, Hutt Central, Lower Hutt as their registered address up until 08 Nov 2021.
A total of 30000 shares are allotted to 28 shareholders (20 groups). The first group is comprised of 1000 shares (3.33%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 500 shares (1.67%). Finally there is the next share allotment (2000 shares 6.67%) made up of 1 entity.
Other active addresses
Address #4: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 08 Nov 2021
Address #5: 91 Viewmont Drive, Harbour View, Lower Hutt, 5010 New Zealand
Shareregister address used from 31 Aug 2023
Address #6: 91 Viewmont Drive, Harbour View, Lower Hutt, 5010 New Zealand
Registered & service address used from 08 Sep 2023
Previous addresses
Address #1: Floor 2, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 20 Sep 2018 to 08 Nov 2021
Address #2: 131 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 10 Feb 2015 to 19 Sep 2018
Address #3: 131 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 10 Feb 2015 to 20 Sep 2018
Address #4: 6 Donald Mclean Street, Newtown, Wellington New Zealand
Physical & registered address used from 06 Jul 2007 to 10 Feb 2015
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Zhang, Zhaoyu |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Entity (NZ Limited Company) | Jn Trustees Limited Shareholder NZBN: 9429035805441 |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hqm Investments Limited Shareholder NZBN: 9429042541301 |
Khandallah Wellington 6035 New Zealand |
10 Dec 2018 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Graeme Yee Dental Care Limited Shareholder NZBN: 9429037329679 |
Lower Hutt New Zealand |
06 Jul 2017 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Sue, Mabel |
Kelson Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Individual | Khaw, Kim |
Kelson Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Individual | Itula, Nora |
New Beith Queensland 4124 Australia |
06 Jul 2017 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Foon, Meng |
Gisborne Gisborne 4010 New Zealand |
06 Jul 2017 - |
Individual | Foon, Ying |
Gisborne Gisborne 4010 New Zealand |
06 Jul 2017 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Wing, Jackie |
Woburn Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Individual | Wing, Quin |
Woburn Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Warp 10 Investments Limited Shareholder NZBN: 9429034776681 |
Rd 1 Porirua 5381 New Zealand |
06 Jul 2017 - |
Shares Allocation #9 Number of Shares: 2000 | |||
Individual | Wing, Jane |
Gisborne Gisborne 4010 New Zealand |
06 Jul 2017 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Director | Delaney, Christopher Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Jul 2017 - |
Entity (NZ Limited Company) | Advisory Trustees No. 2 Limited Shareholder NZBN: 9429035124115 |
Wellington Central Wellington 6011 New Zealand |
06 Jul 2017 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Sushames, Neil |
Brooklyn Wellington 6021 New Zealand |
06 Jul 2017 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Coffey, Ana Margaret |
Titahi Bay Porirua 5022 New Zealand |
06 Jul 2007 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Fenwick, Haley |
Island Bay Wellington 6023 New Zealand |
11 Apr 2017 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Wong, Chhun |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Individual | Wong, Trai |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Wong, Arthur |
Harbour View Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Individual | Wong, Jean |
Harbour View Lower Hutt 5010 New Zealand |
06 Jul 2017 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Ng, Jack |
Tirohanga Lower Hutt 5010 New Zealand |
10 Dec 2018 - |
Individual | Ng, Rosy |
Tirohanga Lower Hutt 5010 New Zealand |
10 Dec 2018 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Yee, Brendon |
Glebe Nsw 2037 Australia |
06 Jul 2017 - |
Shares Allocation #18 Number of Shares: 2000 | |||
Individual | Singleton, Allen |
Stokes Valley Lower Hutt 5019 New Zealand |
06 Jul 2017 - |
Shares Allocation #19 Number of Shares: 500 | |||
Individual | Joe, David |
Khandallah Wellington 6035 New Zealand |
06 Jul 2017 - |
Shares Allocation #20 Number of Shares: 3000 | |||
Individual | Toner, Patrick James |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jrn Investment Limited Shareholder NZBN: 9429032764161 Company Number: 2126571 |
Lower Hutt New Zealand |
06 Jul 2017 - 10 Dec 2018 |
Entity | Mrn Trust Limited Shareholder NZBN: 9429033271798 Company Number: 1961711 |
Khandallah Wellington 6035 New Zealand |
06 Jul 2017 - 10 Dec 2018 |
Individual | Delaney, Christopher Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Jul 2007 - 06 Jul 2017 |
Entity | Mrn Trust Limited Shareholder NZBN: 9429033271798 Company Number: 1961711 |
Khandallah Wellington 6035 New Zealand |
06 Jul 2017 - 10 Dec 2018 |
Individual | Blow, Graham |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jul 2017 - 25 Jan 2018 |
Entity | Jrn Investment Limited Shareholder NZBN: 9429032764161 Company Number: 2126571 |
Lower Hutt New Zealand |
06 Jul 2017 - 10 Dec 2018 |
Entity | Mrn Trust Limited Shareholder NZBN: 9429033271798 Company Number: 1961711 |
Khandallah Wellington 6035 New Zealand |
06 Jul 2017 - 10 Dec 2018 |
Christopher Paul Delaney - Director
Appointment date: 06 Jul 2007
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 04 Mar 2015
Ana Margaret Coffey - Director
Appointment date: 06 Jul 2007
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 06 Jul 2007
Gerard Donnelly - Director
Appointment date: 01 Aug 2007
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 07 Nov 2017
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 01 Aug 2007
Graeme John Yee - Director
Appointment date: 07 Aug 2007
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 07 Aug 2007
Haley Hyon-sun Fenwick - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 06 Sep 2007
Address: Island Bay, Wellington,
Address used since 06 Jul 2007
Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive
Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive
Galani Pty Limited
131 Queens Drive
Wainuiomata Pharmacy (1996) Limited
127 Queens Drive
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Built Right (2015) Limited
Level 2
Groundworks 2021 Limited
Wilde Services
Pls Developments Limited
29 Kings Crescent
S & T Developments Limited
Level 6 Westfield Tower
Sun's Development (wgtn) Limited
75 Ludlam Crescent
Viste Belle Limited
Dent And Heath