Shortcuts

Dunstan Road (alex.) Limited

Type: NZ Limited Company (Ltd)
9429037284961
NZBN
1030278
Company Number
Registered
Company Status
076745951
GST Number
No Abn Number
Australian Business Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
269 Dunstan Road
Rd1
Alexandra 9391
New Zealand
Physical & registered & service address used since 14 Sep 2015
269 Dunstan Road
Rd1
Alexandra 9391
New Zealand
Postal & office & delivery address used since 27 Aug 2019

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).

Addresses

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

Contact info
64 3 4488436
14 Sep 2018 Phone
admin@shakybridge.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
admin@shakybridge.co.nz
14 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Larson, Kathleen Joan Richmond
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Larson, Kerran William Richmond
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Shaky Bridge Wines Limited
Shareholder NZBN: 9429032239805
Alexandra
9391
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Sinclair, David Alexandra
9391
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Grant, David James Little Valley
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, William Edwin Alexandra
9320
New Zealand
Entity Strive Focus N.z. Limited
Shareholder NZBN: 9429037840303
Company Number: 908858
Invercargill

New Zealand
Entity Strive Focus N.z. Limited
Shareholder NZBN: 9429037840303
Company Number: 908858
Invercargill

New Zealand
Individual Monopoli, Francis John Nelson
7010
New Zealand
Directors

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

Nearby companies
Similar companies

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