Dunseith Homes Limited was incorporated on 17 Sep 1996 and issued an NZ business number of 9429038236068. The removed LTD company has been supervised by 4 directors: Siok Hua Tracey - an active director whose contract began on 17 Sep 1996,
Colin Sinclair Tracey - an active director whose contract began on 06 Aug 2007,
Sarah Lee Skelton - an active director whose contract began on 22 Apr 2012,
Chui I Chiu - an inactive director whose contract began on 17 Sep 1996 and was terminated on 06 Aug 2007.
As stated in our database (last updated on 06 Aug 2023), this company registered 1 address: 48 Masons Road, East Tamaki Heights, Auckland, 2016 (types include: physical, registered).
Up until 03 May 2017, Dunseith Homes Limited had been using 19 Jerpoint Drive, Flat Bush, Auckland as their physical address.
BizDb identified old names used by this company: from 17 Sep 1996 to 12 Jan 2015 they were called Clifton Heights Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
C S Tracey Limited (an entity) located at East Tamaki Heights, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 80% shares (exactly 4000 shares) and includes
C S Tracey Limited - located at East Tamaki Heights, Auckland.
Previous addresses
Address #1: 19 Jerpoint Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 07 Apr 2010 to 03 May 2017
Address #2: 19 Jerpoint Drive, Toplands, Dannemora, Manukau, Auckland
Registered & physical address used from 13 Oct 2005 to 07 Apr 2010
Address #3: 23 Dalcross Drive, East Tamaki Heights, Auckland
Registered & physical address used from 21 Nov 2003 to 13 Oct 2005
Address #4: 42 Galsworthy Place, Bucklands Beach, Auckland
Registered address used from 11 Apr 2000 to 21 Nov 2003
Address #5: 42 Galsworthy Place, Bucklands Beach, Auckland
Physical address used from 17 Sep 1996 to 21 Nov 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 03 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | C S Tracey Limited Shareholder NZBN: 9429040228174 |
East Tamaki Heights Auckland 2016 New Zealand |
29 Mar 2010 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | C S Tracey Limited Shareholder NZBN: 9429040228174 |
East Tamaki Heights Auckland 2016 New Zealand |
09 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Hsiu Feng |
Howick Auckland |
17 Sep 1996 - 27 Jun 2010 |
Individual | Chiu, Chiu I |
Howick Auckland |
17 Sep 1996 - 27 Jun 2010 |
Individual | Koo, Kenneth Ah Kan |
Howick Auckland |
17 Sep 1996 - 27 Jun 2010 |
Other | Null - C S Tracey Ltd | 17 Sep 1996 - 27 Jun 2010 | |
Other | C S Tracey Ltd | 17 Sep 1996 - 27 Jun 2010 |
Ultimate Holding Company
Siok Hua Tracey - Director
Appointment date: 17 Sep 1996
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 Apr 2017
Colin Sinclair Tracey - Director
Appointment date: 06 Aug 2007
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 Apr 2017
Sarah Lee Skelton - Director
Appointment date: 22 Apr 2012
Address: Burswood, Auckland, 2013 New Zealand
Address used since 22 Apr 2012
Chui I Chiu - Director (Inactive)
Appointment date: 17 Sep 1996
Termination date: 06 Aug 2007
Address: Howick, Auckland,
Address used since 12 Mar 2003
Teliti Limited
48 Masons Road
Other Worlds & Other Things Limited
48 Masons Road
Sinclair & Associates Limited
48 Masons Road
C S Tracey Limited
48 Masons Road
Erehwon 48 Limited
48 Masons Road
Spadeworkz 2007 Limited
15 Masons Road