Balmoral Developments (Outram) Limited, a registered company, was started on 23 Jun 2000. 9429037257330 is the NZBN it was issued. This company has been managed by 2 directors: Neville Raymond Ferguson - an active director whose contract began on 23 Jun 2000,
Cathrine Jan Ferguson - an active director whose contract began on 23 Jun 2000.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Westpac Building, 106 George Street, Dunedin, 9016 (physical address).
Balmoral Developments (Outram) Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address until 17 Apr 2023.
A total of 201000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 68330 shares (34%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 128650 shares (64%). Lastly we have the third share allotment (2010 shares 1%) made up of 1 entity.
Previous addresses
Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 07 Nov 2018 to 17 Apr 2023
Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Jun 2011 to 07 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered & physical address used from 18 May 2007 to 23 Jun 2011
Address #4: 56 York Place, Dunedin
Physical & registered address used from 23 Jun 2000 to 18 May 2007
Basic Financial info
Total number of Shares: 201000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68330 | |||
Individual | Ferguson, Neville Raymond |
Outram 9019 New Zealand |
23 Jun 2000 - |
Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
14 Aug 2014 - |
Individual | Ferguson, Cathrine Jan |
Outram 9019 New Zealand |
23 Jun 2000 - |
Shares Allocation #2 Number of Shares: 128650 | |||
Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
14 Aug 2014 - |
Individual | Ferguson, Cathrine Jan |
Outram 9019 New Zealand |
23 Jun 2000 - |
Shares Allocation #3 Number of Shares: 2010 | |||
Individual | Ferguson, Neville Raymond |
Outram 9019 New Zealand |
23 Jun 2000 - |
Shares Allocation #4 Number of Shares: 2010 | |||
Individual | Ferguson, Cathrine Jan |
Outram 9019 New Zealand |
23 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Colin John |
Cnr High & Princes Street Dunedin 9016 New Zealand |
23 Jun 2000 - 14 Aug 2014 |
Individual | Brocklebank, Stephen John |
Kew Dunedin 9012 New Zealand |
23 Jun 2000 - 19 Feb 2015 |
Neville Raymond Ferguson - Director
Appointment date: 23 Jun 2000
Address: Outram, 9019 New Zealand
Address used since 28 Mar 2024
Address: Outram, Outram, 9019 New Zealand
Address used since 09 Apr 2020
Address: Outram, Outram, 9019 New Zealand
Address used since 19 Sep 2016
Address: Outram, Outram, 9019 New Zealand
Address used since 08 Apr 2019
Cathrine Jan Ferguson - Director
Appointment date: 23 Jun 2000
Address: Outram, 9019 New Zealand
Address used since 28 Mar 2024
Address: Outram, Outram, 9019 New Zealand
Address used since 09 Apr 2020
Address: Outram, Outram, 9019 New Zealand
Address used since 19 Sep 2016
Address: Outram, Outram, 9019 New Zealand
Address used since 08 Apr 2019
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street