St David Street Properties Limited, a registered company, was registered on 28 May 2003. 9429035977957 is the NZ business identifier it was issued. This company has been run by 2 directors: Phillip Day - an active director whose contract started on 28 May 2003,
Lauchlan Andrew Chisholm - an active director whose contract started on 28 May 2003.
Updated on 21 Feb 2024, our database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered).
St David Street Properties Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address up to 14 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 67 shares (67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%).
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Aug 2010 to 14 May 2020
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 13 Jun 2008 to 26 Aug 2010
Address: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 28 May 2003 to 13 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Day, Phillip |
Dunedin New Zealand |
28 May 2003 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Chisholm, Lauchlan Andrew |
Burns House Level 6 Dunedin 9016 New Zealand |
28 May 2003 - |
Phillip Day - Director
Appointment date: 28 May 2003
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 06 May 2010
Lauchlan Andrew Chisholm - Director
Appointment date: 28 May 2003
Address: Burns House Level 6, Dunedin, 9016 New Zealand
Address used since 10 Feb 2016
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