Shortcuts

Balmoral Developments (outram) Limited

Type: NZ Limited Company (Ltd)
9429037257330
NZBN
1036104
Company Number
Registered
Company Status
Current address
Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Physical address used since 07 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 17 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 68330
Individual Ferguson, Neville Raymond Outram
9019
New Zealand
Entity (NZ Limited Company) Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Dunedin
9016
New Zealand
Individual Ferguson, Cathrine Jan Outram
9019
New Zealand
Shares Allocation #2 Number of Shares: 128650
Entity (NZ Limited Company) Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Dunedin
9016
New Zealand
Individual Ferguson, Cathrine Jan Outram
9019
New Zealand
Shares Allocation #3 Number of Shares: 2010
Individual Ferguson, Neville Raymond Outram
9019
New Zealand
Shares Allocation #4 Number of Shares: 2010
Individual Ferguson, Cathrine Jan Outram
9019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doherty, Colin John Cnr High & Princes Street
Dunedin
9016
New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Directors

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

Nearby companies

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