Reptiles Dunedin Limited, a registered company, was registered on 09 Jan 2007. 9429033669472 is the NZ business number it was issued. The company has been supervised by 4 directors: Blair Charles Robinson - an active director whose contract began on 09 Jan 2007,
Richard Graeme Lummis - an active director whose contract began on 21 Aug 2023,
Adam Heron Reece - an inactive director whose contract began on 09 Jan 2007 and was terminated on 01 May 2009,
Mark David Bragg - an inactive director whose contract began on 09 Jan 2007 and was terminated on 01 May 2009.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 229 Crawford Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Reptiles Dunedin Limited had been using 6Th Floor, Consultancy House 7 Bond St, Dunedin as their physical address until 21 Feb 2017.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 49 shares (49%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 6th Floor, Consultancy House 7 Bond St, Dunedin, 9054 New Zealand
Physical address used from 18 Mar 2016 to 21 Feb 2017
Address #2: 6th Floor, Consultancy House 7 Bond St, Dunedin, 9054 New Zealand
Registered address used from 18 Mar 2016 to 27 Feb 2019
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 18 Mar 2016
Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Mar 2013 to 27 Apr 2015
Address #5: Horrocks Mcnab Limited, Level 1, 291 Madras St, Christchurch 8141 New Zealand
Registered & physical address used from 08 Jul 2009 to 14 Mar 2013
Address #6: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered address used from 15 Apr 2008 to 08 Jul 2009
Address #7: C/.-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical address used from 15 Apr 2008 to 08 Jul 2009
Address #8: C/o Hastie Chartered Accountants, 151 Worcester St, Christchurch
Registered & physical address used from 09 Jan 2007 to 15 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Reptiles Goes South Limited Shareholder NZBN: 9429049964509 |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jun 2022 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Robinson, Blair Charles |
Concord Dunedin 9018 New Zealand |
06 Aug 2009 - |
Individual | Williams, Susan Lee |
Fairfield Dunedin 9018 New Zealand |
21 Jun 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robinson, Blair Charles |
Concord Dunedin 9018 New Zealand |
09 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
06 Aug 2009 - 21 Jun 2022 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
06 Aug 2009 - 21 Jun 2022 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central 8013 New Zealand |
06 Aug 2009 - 21 Jun 2022 |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
09 Jan 2007 - 27 Jun 2010 | |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
09 Jan 2007 - 27 Jun 2010 |
Blair Charles Robinson - Director
Appointment date: 09 Jan 2007
Address: Concord, Dunedin, 9018 New Zealand
Address used since 19 Mar 2014
Richard Graeme Lummis - Director
Appointment date: 21 Aug 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 21 Aug 2023
Adam Heron Reece - Director (Inactive)
Appointment date: 09 Jan 2007
Termination date: 01 May 2009
Address: Strowan, Christchurch,
Address used since 09 Jan 2007
Mark David Bragg - Director (Inactive)
Appointment date: 09 Jan 2007
Termination date: 01 May 2009
Address: Ohoka,
Address used since 09 Jan 2007
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House