Shortcuts

City Of Science Limited

Type: NZ Limited Company (Ltd)
9429037943998
NZBN
887666
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
28 London Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 29 Mar 2022
28 London Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 06 Apr 2022
16 George Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 03 Mar 2023

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.

Addresses

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

Contact info
64 21 1176695
Phone
64 21 2056528
03 Mar 2023
64 21 1865137
29 Mar 2022 Phone
director@scifest.org.nz
29 Mar 2022 nzbn-reserved-invoice-email-address-purpose
director@scifest.org.nz
05 Mar 2019 Email
www.scifest.org.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Entity International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated Westpac Building
106 George Street, Dunedin
Directors

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

Similar companies

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