City Of Science Limited, a registered company, was started on 11 Dec 1997. 9429037943998 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company was categorised. The company has been managed by 7 directors: Michele Coleman - an active director whose contract started on 20 Aug 2009,
Michael John Harte - an active director whose contract started on 20 Aug 2009,
Jerome Charles Cousins - an active director whose contract started on 10 Nov 2021,
Elizabeth Ann Hanan - an inactive director whose contract started on 11 Dec 1997 and was terminated on 12 Jan 2022,
Jean Sutherland Fleming - an inactive director whose contract started on 11 Dec 1997 and was terminated on 12 Jul 2016.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 16 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
City Of Science Limited had been using 28 London Street, Dunedin Central, Dunedin as their physical address up until 06 Apr 2022.
One entity controls all company shares (exactly 10 shares) - International Festival Of Environment Science and Technology Dunedin New Zealand Incorporated - located at 9016, Westpac Building, 106 George Street, Dunedin.
Other active addresses
Address #4: 16 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
Level 1, 138 Lower Stuart Street, Dunedin, 9058 New Zealand
Previous addresses
Address #1: 28 London Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 13 Mar 2019 to 06 Apr 2022
Address #2: 28 London Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 13 Jun 2018 to 06 Apr 2022
Address #3: 417 Great King Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 17 Jul 2015 to 13 Jun 2018
Address #4: 3rd Floor, 2 Dowling Street, Dunedin, 9041 New Zealand
Registered address used from 03 Jul 2013 to 17 Jul 2015
Address #5: 3rd Floor, 2 Dowling Street, Dunedin, 9041 New Zealand
Physical address used from 03 Jul 2013 to 13 Mar 2019
Address #6: 1st Floor, 138 Lower Stuart Street, Dunedin New Zealand
Physical & registered address used from 28 Apr 2008 to 03 Jul 2013
Address #7: Level 1, Air New Zealand Bldg, 18 Princes Street, Dunedin
Physical address used from 15 Aug 2007 to 28 Apr 2008
Address #8: Level 2, Westpac Trust Building, 106 George Street, Dunedin
Physical address used from 29 May 2005 to 15 Aug 2007
Address #9: 469 Moray Place, Dunedin
Physical address used from 27 May 2002 to 29 May 2005
Address #10: 469 Muray Place, Dunedin
Physical address used from 20 Jun 2001 to 27 May 2002
Address #11: Shop 5, Civic Plaza, The Octagon, Dunedin, C/- Dunedin Event, Dunedin City Council
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address #12: C/- Otago Museum, 419 Great King Street, Dunedin
Registered address used from 12 Apr 2000 to 28 Apr 2008
Address #13: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 12 Jul 1999 to 20 Jun 2001
Address #14: C/- Otago Museum, 419 Great King Street, Dunedin
Registered address used from 12 Jul 1999 to 12 Apr 2000
Address #15: C/- Otago Museum, 419 Great King Street, Dunedin
Physical address used from 03 Jul 1998 to 12 Jul 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity | International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated |
Westpac Building 106 George Street, Dunedin |
11 Dec 1997 - |
Michele Coleman - Director
Appointment date: 20 Aug 2009
Address: Herbert, North Otago, 9491 New Zealand
Address used since 09 Jul 2015
Michael John Harte - Director
Appointment date: 20 Aug 2009
Address: Andersons Bay, Dunedin, 9012 New Zealand
Address used since 09 Jul 2015
Jerome Charles Cousins - Director
Appointment date: 10 Nov 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 10 Nov 2021
Elizabeth Ann Hanan - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 12 Jan 2022
Address: Dunedin, Dunedin, 9010 New Zealand
Address used since 09 Jul 2015
Jean Sutherland Fleming - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 12 Jul 2016
Address: Dunedin, Dunedin, 9016 New Zealand
Address used since 09 Jul 2015
Roy Borgman - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 08 Oct 2009
Address: Dunedin,
Address used since 10 Jul 2003
Caroline Petronella Cook - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 10 Jul 2003
Address: Andersons Bay, Dunedin,
Address used since 11 Dec 1997
Dunedin Host Incorporated
419 Great King Street
International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated
C/-otago Museum
Dunsmith Properties Limited
578 George Street
Edinburgh Realty Limited
578 George Street
The Independent Catholic Magazine Limited
52 Union Street West
Tui Motu Foundation
52 Union Street
Bike Otago 2016 Limited
8 Castle Street
Corner Enterprises Limited
248 Cumberland Street
Golf Dunedin Limited
Level 1, Westpac Building
Mud Sweat And Tears Limited
44 York Place
New Zealand International Science Festival Limited
419 Great King Street
South Pacific Events Limited
139 Moray Place