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 19 Feb 2024), 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: 07 Jun 2023
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 | Cjs Nominees Limited Shareholder NZBN: 9429033723884 Company Number: 1890127 |
31 Oct 2008 - 31 Oct 2008 | |
Entity | Dickson Gray Limited Shareholder NZBN: 9429032505610 Company Number: 2184869 |
4 Graham Street Auckland 1010 New Zealand |
14 Nov 2008 - 14 Nov 2008 |
Individual | Elworthy, Henrietta Victoria |
Blueskin Bay Dunedin |
11 Oct 2007 - 31 Oct 2008 |
Individual | Dallimore, Paul Albert |
Christchurch |
14 Dec 2005 - 20 Sep 2007 |
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 | Strang, Colin Stanley |
Roslyn Dunedin |
14 Dec 2005 - 20 Sep 2007 |
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 | |
Individual | Riley, Jonathan Robert Melville |
Dunedin New Zealand |
22 Dec 2008 - 17 Apr 2013 |
Individual | Strang, Matthew James |
30 London Street Dunedin |
14 Dec 2005 - 31 Oct 2008 |
Individual | Strang, Lisa Carol |
Roslyn Dunedin |
14 Dec 2005 - 20 Sep 2007 |
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
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments 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