Shortcuts

Dawson Street Holdings Limited

Type: NZ Limited Company (Ltd)
9429038248245
NZBN
824118
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 01 Jul 2011

Dawson Street Holdings Limited was launched on 06 Sep 1996 and issued an NZ business identifier of 9429038248245. This registered LTD company has been managed by 14 directors: Carole Elizabeth Brand - an active director whose contract began on 23 Jun 2001,
Lynne Margaret Stark - an active director whose contract began on 23 Jun 2001,
Paul Hewitson - an active director whose contract began on 07 May 2013,
Robert Alexander White - an inactive director whose contract began on 01 Apr 2016 and was terminated on 16 Dec 2021,
Margaret Anne White - an inactive director whose contract began on 23 Jun 2001 and was terminated on 31 Mar 2016.
As stated in BizDb's data (updated on 17 Apr 2024), this company registered 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Up until 01 Jul 2011, Dawson Street Holdings Limited had been using C/- Hubbard Churcher & Co, 39 George Street, Timaru as their registered address.
A total of 1000 shares are allocated to 3 groups (8 shareholders in total). When considering the first group, 334 shares are held by 3 entities, namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Stark, Christopher John (an individual) located at Remuera, Auckland postcode 1050,
Stark, Lynne Margaret (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 33.3 per cent shares (exactly 333 shares) and includes
Hc Trustees 2010 Limited - located at Timaru,
Brand, Carole Elizabeth - located at Rd 4, Timaru,
Brand, Duncan Clement - located at Timaru 7974.
The third share allotment (333 shares, 33.3%) belongs to 2 entities, namely:
Stark, Christopher John, located at Remuera, Auckland (an individual),
Hewitson, Paul, located at Maori Hill, Timaru (an individual).

Addresses

Previous addresses

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Registered address used from 12 Apr 2000 to 01 Jul 2011

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical address used from 06 Sep 1996 to 01 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Individual Stark, Lynne Margaret Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 333
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Director Brand, Carole Elizabeth Rd 4
Timaru
7974
New Zealand
Individual Brand, Duncan Clement Timaru 7974

New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Individual Hewitson, Paul Maori Hill
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Toormina Investments Limited
Shareholder NZBN: 9429036852277
Company Number: 1147643
Individual Bradley, Edgar George Timaru

New Zealand
Individual White, Robert Alexander Gleniti
Timaru
7910
New Zealand
Individual Hubbard, Margaret Jane Timaru 7910
Individual Moore, Vicki Maree Ashburton 7700

New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Hubbard, Margaret Jane Glenwood
Timaru
7910
New Zealand
Individual Morris, Andrew James Rd3, Ashburton

New Zealand
Individual White, Margaret Anne Gleniti
Timaru
7910
New Zealand
Entity C. J. S. Investments Limited
Shareholder NZBN: 9429037056728
Company Number: 1106001
Entity Maxima Property Holdings Limited
Shareholder NZBN: 9429036899203
Company Number: 1138622
Entity Toormina Investments Limited
Shareholder NZBN: 9429036852277
Company Number: 1147643
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Individual Hewitson, Alice Akaroa
Akaroa
7520
New Zealand
Entity C. J. S. Investments Limited
Shareholder NZBN: 9429037056728
Company Number: 1106001
Individual Hubbard, Allan James Timaru 7910
Entity Maxima Property Holdings Limited
Shareholder NZBN: 9429036899203
Company Number: 1138622
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Directors

Carole Elizabeth Brand - Director

Appointment date: 23 Jun 2001

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 31 Aug 2009


Lynne Margaret Stark - Director

Appointment date: 23 Jun 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2023

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 19 Aug 2015


Paul Hewitson - Director

Appointment date: 07 May 2013

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 07 May 2013


Robert Alexander White - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 16 Dec 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 01 Apr 2016


Margaret Anne White - Director (Inactive)

Appointment date: 23 Jun 2001

Termination date: 31 Mar 2016

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 19 Aug 2015


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 28 May 2015

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 31 May 2010


Alice Mary Hewitson - Director (Inactive)

Appointment date: 23 Jun 2001

Termination date: 10 Apr 2013

Address: Akaroa, Akaroa, 7520 New Zealand

Address used since 23 Jun 2011


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 23 Jun 2001

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 23 Jun 2001


Edgar George Bradley - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 31 May 2010

Address: Timaru,

Address used since 31 May 2010


Christopher John Stark Stark - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 23 Jun 2001

Address: Timaru,

Address used since 06 Sep 1996


Duncan Clement Brand - Director (Inactive)

Appointment date: 09 Nov 1998

Termination date: 23 Jun 2001

Address: R D 4, Timaru,

Address used since 09 Nov 1998


Robert Alexander White - Director (Inactive)

Appointment date: 09 Nov 1998

Termination date: 23 Jun 2001

Address: Timaru,

Address used since 09 Nov 1998


Paul Hewitson - Director (Inactive)

Appointment date: 09 Nov 1998

Termination date: 23 Jun 2001

Address: R D 4, Timaru,

Address used since 09 Nov 1998


Allan James Hubbard - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 27 Oct 1998

Address: Timaru,

Address used since 06 Sep 1996

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street