Shortcuts

Dnb Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036406777
NZBN
1226341
Company Number
Registered
Company Status
Current address
462 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Apr 2013
462 Moray Place
Dunedin 9011
New Zealand
Physical & service address used since 16 Dec 2020

Dnb Property Holdings Limited, a registered company, was registered on 06 Aug 2002. 9429036406777 is the business number it was issued. This company has been run by 4 directors: Deborah Kay St John - an active director whose contract started on 06 Aug 2002,
Bruce Ranga - an active director whose contract started on 22 May 2013,
Andrew James Bosworth - an inactive director whose contract started on 05 Aug 2011 and was terminated on 22 May 2013,
Bruce Martin Ranga - an inactive director whose contract started on 06 Aug 2002 and was terminated on 05 Aug 2011.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 462 Moray Place, Dunedin, 9011 (physical address),
462 Moray Place, Dunedin, 9011 (service address),
462 Moray Place, Dunedin Central, Dunedin, 9016 (registered address).
Dnb Property Holdings Limited had been using 119 Eglinton Road, Mornington, Dunedin as their physical address up to 16 Dec 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 119 Eglinton Road, Mornington, Dunedin, 9011 New Zealand

Physical address used from 02 Dec 2019 to 16 Dec 2020

Address #2: 462 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 18 Apr 2013 to 02 Dec 2019

Address #3: Southern Business Centre, 55 Wordsworth Street, Sydenham New Zealand

Registered & physical address used from 19 Sep 2012 to 18 Apr 2013

Address #4: 462 Moray Place, Dunedin New Zealand

Physical & registered address used from 22 Dec 2005 to 19 Sep 2012

Address #5: 34 Mcbride Street, South Dunedin

Registered & physical address used from 13 Feb 2004 to 22 Dec 2005

Address #6: 27 Roy Crescent, Concorde, Dunedin

Registered & physical address used from 06 Aug 2002 to 13 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual St John, Deborah Kay Hampstead
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Ranga, Bruce Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ranga, Bruce Martin Mosgiel

New Zealand
Directors

Deborah Kay St John - Director

Appointment date: 06 Aug 2002

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 27 Jan 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 22 May 2013


Bruce Ranga - Director

Appointment date: 22 May 2013

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 27 Jan 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 22 May 2013


Andrew James Bosworth - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 22 May 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Aug 2011


Bruce Martin Ranga - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 05 Aug 2011

Address: Mosgiel, 9024 New Zealand

Address used since 15 Dec 2005

Nearby companies