Warmco Otago Southland Limited was started on 14 Dec 2005 and issued an NZ business number of 9429034387016. The registered LTD company has been run by 6 directors: Simon Morelle Dickson - an active director whose contract started on 14 Dec 2005,
Shalene Trudie Gray - an active director whose contract started on 06 Nov 2008,
David Andrew John Simpson - an inactive director whose contract started on 19 Dec 2008 and was terminated on 27 May 2013,
Matthew James Strang - an inactive director whose contract started on 14 Dec 2005 and was terminated on 31 Oct 2008,
Lisa Carol Strang - an inactive director whose contract started on 14 Dec 2005 and was terminated on 05 Sep 2007.
According to our database (last updated on 06 May 2025), this company registered 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Until 30 Jul 2021, Warmco Otago Southland Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 2000 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 139 shares are held by 2 entities, namely:
Arnold Trustees 2009 Limited (an entity) located at Tauranga,
Foote, Dylan Thomas (an individual) located at 40 Willow Street, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Gray, Shalene Trudie - located at Hauraki, Auckland.
The next share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Dickson, Simon Morell, located at Hauraki, Auckland (an individual).
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 05 Jul 2018 to 30 Jul 2021
Address #2: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 05 Jul 2018 to 06 Dec 2019
Address #3: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 27 Aug 2010 to 05 Jul 2018
Address #4: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 03 Jun 2008 to 27 Aug 2010
Address #5: T D Scott & Co, 481 Moray Place, Level 6 Otago House, Dunedin
Physical & registered address used from 14 Dec 2005 to 03 Jun 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 139 | |||
| Entity (NZ Limited Company) | Arnold Trustees 2009 Limited Shareholder NZBN: 9429032460131 |
Tauranga New Zealand |
07 Oct 2011 - |
| Individual | Foote, Dylan Thomas |
40 Willow Street Tauranga 3110 New Zealand |
07 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gray, Shalene Trudie |
Hauraki Auckland 0622 New Zealand |
26 Nov 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Dickson, Simon Morell |
Hauraki Auckland 0622 New Zealand |
14 Dec 2005 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Foote, Dylan Thomas |
40 Willow Street Tauranga 3110 New Zealand |
07 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dickson Gray Limited Shareholder NZBN: 9429032505610 Company Number: 2184869 |
4 Graham Street Auckland 1010 New Zealand |
14 Nov 2008 - 14 Nov 2008 |
| Individual | Riley, Jonathan Robert Melville |
Dunedin New Zealand |
22 Dec 2008 - 17 Apr 2013 |
| Individual | Elworthy, Henrietta Victoria |
Blueskin Bay Dunedin |
11 Oct 2007 - 31 Oct 2008 |
| Individual | Strang, Lisa Carol |
Roslyn Dunedin |
14 Dec 2005 - 20 Sep 2007 |
| Individual | Dallimore, Paul Albert |
Christchurch |
14 Dec 2005 - 20 Sep 2007 |
| Individual | Strang, Matthew James |
30 London Street Dunedin |
14 Dec 2005 - 31 Oct 2008 |
| Individual | Strang, Colin Stanley |
Roslyn Dunedin |
14 Dec 2005 - 20 Sep 2007 |
| Entity | Cjs Nominees Limited Shareholder NZBN: 9429033723884 Company Number: 1890127 |
31 Oct 2008 - 31 Oct 2008 | |
| Entity | Cjs Nominees Limited Shareholder NZBN: 9429033723884 Company Number: 1890127 |
31 Oct 2008 - 31 Oct 2008 | |
| Individual | Simpson, Catherine Ann Prentice |
Dunedin New Zealand |
22 Dec 2008 - 26 Jun 2014 |
| Entity | Dickson Gray Limited Shareholder NZBN: 9429032505610 Company Number: 2184869 |
4 Graham Street Auckland 1010 New Zealand |
14 Nov 2008 - 14 Nov 2008 |
| Individual | Cassidy, Russell |
9 Moray Place Dunedin |
11 Oct 2007 - 22 Dec 2008 |
| Individual | Simpson, David Andrew John |
Dunedin New Zealand |
22 Dec 2008 - 26 Jun 2014 |
| Entity | Cjs Nominees Limited Shareholder NZBN: 9429033723884 Company Number: 1890127 |
11 Oct 2007 - 17 Oct 2007 | |
| Entity | Cjs Nominees Limited Shareholder NZBN: 9429033723884 Company Number: 1890127 |
11 Oct 2007 - 17 Oct 2007 | |
| Entity | Dickson Gray Limited Shareholder NZBN: 9429032505610 Company Number: 2184869 |
14 Nov 2008 - 14 Nov 2008 |
Ultimate Holding Company
Simon Morelle Dickson - Director
Appointment date: 14 Dec 2005
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Jun 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Aug 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2019
Shalene Trudie Gray - Director
Appointment date: 06 Nov 2008
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Jun 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Aug 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2019
David Andrew John Simpson - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 27 May 2013
Address: Dunedin,
Address used since 19 Dec 2008
Matthew James Strang - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 31 Oct 2008
Address: 30 London Street, Dunedin,
Address used since 14 Dec 2005
Lisa Carol Strang - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 05 Sep 2007
Address: Roslyn, Dunedin,
Address used since 14 Dec 2005
Colin Stanley Strang - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 05 Sep 2007
Address: Roslyn, Dunedin,
Address used since 14 Dec 2005
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House