Race & Douglas Trustees Limited, a registered company, was started on 03 Dec 1999. 9429037417338 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been managed by 6 directors: Christopher Paul Burke - an active director whose contract began on 30 Jun 2015,
Robert Emmett Wilson - an inactive director whose contract began on 01 Feb 2019 and was terminated on 30 Apr 2020,
Rhonda Phyllis Harris - an inactive director whose contract began on 01 Feb 2019 and was terminated on 30 Apr 2020,
Grant Edwin Dowland - an inactive director whose contract began on 03 Dec 1999 and was terminated on 01 Feb 2019,
Stuart John Anderson - an inactive director whose contract began on 03 Dec 1999 and was terminated on 01 Dec 2015.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Po Box 538, Moray Place, Dunedin, 9054 (category: postal, office).
Race & Douglas Trustees Limited had been using 2Nd Floor, Savoy Building, 8 Moray Place, Dunedin as their registered address up until 25 May 2022.
One entity controls all company shares (exactly 100 shares) - Burke, Christopher Paul - located at 9054, Roslyn, Dunedin.
Other active addresses
Address #4: 4th Floor, Queens Building, 109 Princes Street, Dunedin, 9016 New Zealand
Registered & physical & service address used from 25 May 2022
Address #5: Po Box 538, Moray Place, Dunedin, 9054 New Zealand
Postal address used from 14 Apr 2023
Address #6: Level 4, Queens Building, 109 Princes Street, Dunedin, 9016 New Zealand
Office & delivery address used from 14 Apr 2023
Principal place of activity
8 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 2nd Floor, Savoy Building, 8 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 13 Apr 2000 to 25 May 2022
Address #2: 2nd Floor, Savoy Building, 8 Moray Place, Dunedin
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 2nd Floor, Savoy Building, 8 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 03 Dec 1999 to 25 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Burke, Christopher Paul |
Roslyn Dunedin 9010 New Zealand |
15 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Robert Emmett |
Portobello Dunedin 9014 New Zealand |
29 Apr 2020 - 30 Apr 2020 |
Individual | Harris, Rhonda Phyllis |
Kenmure Dunedin 9011 New Zealand |
29 Apr 2020 - 30 Apr 2020 |
Individual | Wilson, Robert Emmett |
Portobello Dunedin 9014 New Zealand |
04 Feb 2019 - 29 Apr 2020 |
Individual | Dowland, Grant Edwin |
Corstorphine Dunedin 9012 New Zealand |
03 Dec 1999 - 04 Feb 2019 |
Individual | Anderson, Stuart John |
Waverley Dunedin 9013 New Zealand |
03 Dec 1999 - 15 Jul 2015 |
Individual | Harris, Rhonda Phyllis |
Kenmure Dunedin 9011 New Zealand |
04 Feb 2019 - 29 Apr 2020 |
Individual | Douglas, Ian Mcnab |
Smith Road Rd 2, Roxburgh |
03 Dec 1999 - 30 May 2008 |
Christopher Paul Burke - Director
Appointment date: 30 Jun 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 30 Jun 2015
Robert Emmett Wilson - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 30 Apr 2020
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 01 Feb 2019
Rhonda Phyllis Harris - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 30 Apr 2020
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 01 Feb 2019
Grant Edwin Dowland - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 01 Feb 2019
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 01 Apr 2011
Stuart John Anderson - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 01 Dec 2015
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 16 Apr 2012
Ian Mcnab Douglas - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 08 Oct 2009
Address: Smith Road, Rd 2, Roxburgh,
Address used since 31 Mar 2007
Mchutchon Trustees Limited
Level 2 Savoy Building
Techion Holdings Limited
8 Moray Place
Mckay Trust Limited
Level 2, Savoy Building
Cloonboo Trustees Limited
Level 2, Savoy Building
Menixis Limited
8 Moray Place
Techion Group Limited
8 Moray Place
Cloonboo Trustees Limited
Level 2, Savoy Building
Matakanui Trust Limited
Level 2, Savoy Building
Mchutchon Trustees Limited
Level 2 Savoy Building
Pjg Trustees Limited
8 Moray Place
Rdb Trustees 12538 Limited
8 Moray Place
Seabird Trustees Limited
Level 2, Savoy Building