Dunstan Road (Alex.) Limited was launched on 09 May 2000 and issued a number of 9429037284961. The registered LTD company has been managed by 2 directors: David James Grant - an active director whose contract began on 20 Oct 2010,
Evan Richard Moore - an inactive director whose contract began on 09 May 2000 and was terminated on 12 Oct 2010.
According to BizDb's database (last updated on 20 Mar 2024), this company registered 1 address: 269 Dunstan Road, Rd1, Alexandra, 9391 (category: postal, office).
Up until 14 Sep 2015, Dunstan Road (Alex.) Limited had been using 29 The Mall, Cromwell, Cromwell as their registered address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Larson, Kathleen Joan (an individual) located at Richmond, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Larson, Kerran William - located at Richmond, Invercargill.
The 3rd share allocation (20 shares, 20%) belongs to 1 entity, namely:
Shaky Bridge Wines Limited, located at Alexandra (an entity). Dunstan Road (Alex.) Limited has been classified as "Vineyard operation" (business classification A013120).
Principal place of activity
269 Dunstan Road, Rd1, Alexandra, 9391 New Zealand
Previous addresses
Address #1: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 12 Aug 2013 to 14 Sep 2015
Address #2: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 17 Oct 2012 to 14 Sep 2015
Address #3: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 17 Oct 2012 to 12 Aug 2013
Address #4: C/- Thompson Daly & Co, 266 Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 02 Sep 2010 to 17 Oct 2012
Address #5: C/- Thompson Daly & Co, 266 Hardy Street, Nelson New Zealand
Registered & physical address used from 09 May 2000 to 02 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Larson, Kathleen Joan |
Richmond Invercargill 9810 New Zealand |
25 Mar 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Larson, Kerran William |
Richmond Invercargill 9810 New Zealand |
22 Mar 2022 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Shaky Bridge Wines Limited Shareholder NZBN: 9429032239805 |
Alexandra 9391 New Zealand |
01 Aug 2013 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Sinclair, David |
Alexandra 9391 New Zealand |
09 May 2000 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Grant, David James |
Little Valley Alexandra 9320 New Zealand |
09 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, William Edwin |
Alexandra 9320 New Zealand |
09 May 2000 - 01 Aug 2013 |
Entity | Strive Focus N.z. Limited Shareholder NZBN: 9429037840303 Company Number: 908858 |
Invercargill New Zealand |
21 Oct 2011 - 22 Mar 2022 |
Entity | Strive Focus N.z. Limited Shareholder NZBN: 9429037840303 Company Number: 908858 |
Invercargill New Zealand |
21 Oct 2011 - 22 Mar 2022 |
Individual | Monopoli, Francis John |
Nelson 7010 New Zealand |
09 May 2000 - 21 Oct 2011 |
David James Grant - Director
Appointment date: 20 Oct 2010
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 01 Aug 2013
Evan Richard Moore - Director (Inactive)
Appointment date: 09 May 2000
Termination date: 12 Oct 2010
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 31 Aug 2009
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Grape Vision Limited
Bannockburn
Mcdowell Mcdowell Limited
1 Shortcut Road
Precision Viticulture Limited
5 Wolter Crescent
Queensberry Gardens Limited
29 The Mall
Steve Mcdowell Limited
219 Cairnmuir Road.
Vinewise Machinery Limited
6 Lowburn Terrace