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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | St John, Deborah Kay |
Hampstead Ashburton 7700 New Zealand |
06 Aug 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ranga, Bruce |
Hampstead Ashburton 7700 New Zealand |
30 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ranga, Bruce Martin |
Mosgiel New Zealand |
06 Aug 2002 - 30 May 2013 |
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
Titus Limited
462 Moray Place
Shoreline Painters Limited
462 Moray Place
Exponential Performance Limited
462 Moray Place
Acme Clothing Limited
462 Moray Place
5 To 9 Productions Limited
462 Moray Place
Macmillan Queenstown Property Investments Limited
462 Moray Place