Shortcuts

Race & Douglas Trustees Limited

Type: NZ Limited Company (Ltd)
9429037417338
NZBN
1005344
Company Number
Registered
Company Status
077660917
GST Number
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
2nd Floor, Savoy Building, 8 Moray Place
Dunedin 9016
New Zealand
Delivery address used since 26 Apr 2019
2nd Floor, Savoy Building, 8 Moray Place
Dunedin 9016
New Zealand
Office address used since 20 Apr 2020
Po Box 538
Dunedin 9054
New Zealand
Postal address used since 20 Apr 2021

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.

Addresses

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

Contact info
64 3 4773947
04 Feb 2019 Phone
accounts@rdblaw.nz
26 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Burke, Christopher Paul Roslyn
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Robert Emmett Portobello
Dunedin
9014
New Zealand
Individual Harris, Rhonda Phyllis Kenmure
Dunedin
9011
New Zealand
Individual Wilson, Robert Emmett Portobello
Dunedin
9014
New Zealand
Individual Dowland, Grant Edwin Corstorphine
Dunedin
9012
New Zealand
Individual Anderson, Stuart John Waverley
Dunedin
9013
New Zealand
Individual Harris, Rhonda Phyllis Kenmure
Dunedin
9011
New Zealand
Individual Douglas, Ian Mcnab Smith Road
Rd 2, Roxburgh
Directors

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

Nearby companies

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

Similar companies

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