Dunsmith Properties Limited was incorporated on 29 Apr 1996 and issued a number of 9429038328572. This registered LTD company has been supervised by 5 directors: Peter Alexander Wilson - an active director whose contract started on 01 Nov 2004,
James Dominic Columb - an active director whose contract started on 01 Nov 2004,
Michael Wade Elford - an active director whose contract started on 01 Nov 2004,
Roger Lawrence Smith - an inactive director whose contract started on 29 Apr 1996 and was terminated on 01 Nov 2004,
Stephen Gilbert Duncan - an inactive director whose contract started on 29 Apr 1996 and was terminated on 01 Nov 2004.
According to our database (updated on 20 Apr 2024), the company registered 1 address: an address for share register at 9-10 Moray Place, Dunedin, 9054 (category: other, shareregister).
Up to 02 Feb 2010, Dunsmith Properties Limited had been using 504 George Street, Dunedin as their physical address.
A total of 100 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 33 shares are held by 2 entities, namely:
Cumberland Trustees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Wilson, Peter Alexander (an individual) located at Mosgiel.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
M W and S J Elford Trustees Limited - located at Rd 2, Cromwell.
The third share allocation (33 shares, 33%) belongs to 2 entities, namely:
Stoneleigh Trustee Limited, located at Rd 2, Dunedin, Null (an entity),
Columb, James Dominic, located at Dunedin (an individual).
Other active addresses
Address #4: 9-10 Moray Place, Dunedin, 9054 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 28 Nov 2012
Previous addresses
Address #1: 504 George Street, Dunedin
Physical address used from 04 Jan 2008 to 02 Feb 2010
Address #2: 504 George Street, Dunedin
Registered address used from 04 Jan 2008 to 21 Nov 2008
Address #3: C/-g S Mclauchlan, Cnr Manse & Stafford Streets, Dunedin
Registered & physical address used from 01 Dec 2004 to 04 Jan 2008
Address #4: 11 Lynwood Avenue, Dunedin
Registered address used from 11 Apr 2000 to 01 Dec 2004
Address #5: Ground Floor, 504 George Street, Dunedin
Physical address used from 06 Dec 1999 to 01 Dec 2004
Address #6: 504 George St, Dunedin
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address #7: 11 Lynwood Avenue, Dunedin
Registered address used from 23 Nov 1999 to 11 Apr 2000
Address #8: 11 Lynwood Avenue, Dunedin
Physical address used from 23 Nov 1999 to 06 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Cumberland Trustees Limited Shareholder NZBN: 9429041099827 |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2014 - |
Individual | Wilson, Peter Alexander |
Mosgiel New Zealand |
21 Oct 2008 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity (NZ Limited Company) | M W And S J Elford Trustees Limited Shareholder NZBN: 9429031751568 |
Rd 2 Cromwell 9384 New Zealand |
29 Nov 2011 - |
Shares Allocation #3 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Stoneleigh Trustee Limited Shareholder NZBN: 9429030563391 |
Rd 2 Dunedin Null 9077 New Zealand |
22 Nov 2012 - |
Individual | Columb, James Dominic |
Dunedin New Zealand |
07 Feb 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Columb, James Dominic |
Dunedin New Zealand |
07 Feb 2006 - |
Individual | Wilson, Peter Alexander |
Mosgiel New Zealand |
21 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, Graeme Robert |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Mclauchlan, Graeme Robert |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Mclauchlan, Grant Andrew |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Mclauchlan, Grant Andrew |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Mclauchlan, Grant Andrew |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Mclauchlan, Grant Andrew |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Elford, Michael Wade |
Rd 2 Cromwell 9384 New Zealand |
07 Feb 2006 - 29 Nov 2011 |
Individual | Smith, Roger Lawrence |
Duendin |
29 Apr 1996 - 07 Feb 2006 |
Individual | Mclauchlan, Graeme Robert |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Individual | Elford, Michael Wade |
Dunedin New Zealand |
07 Feb 2006 - 29 Nov 2011 |
Individual | Elford, Michael Wade |
Dunedin New Zealand |
07 Feb 2006 - 29 Nov 2011 |
Individual | Duncan, Stephen Gilbert |
Dunedin |
29 Apr 1996 - 07 Feb 2006 |
Individual | Elford, Michael Wade |
Rd 2 Cromwell 9384 New Zealand |
07 Feb 2006 - 29 Nov 2011 |
Individual | Hannagan, Timothy John |
Dunedin New Zealand |
07 Feb 2006 - 22 Nov 2012 |
Entity | La Hood Van Aart Law Trustees Limited Shareholder NZBN: 9429033633732 Company Number: 1904710 |
21 Oct 2008 - 23 May 2014 | |
Individual | Columb, James |
Dunedin New Zealand |
07 Feb 2006 - 29 Nov 2011 |
Entity | La Hood Van Aart Law Trustees Limited Shareholder NZBN: 9429033633732 Company Number: 1904710 |
21 Oct 2008 - 23 May 2014 | |
Individual | Hannagan, Timothy James |
Dunedin |
07 Feb 2006 - 07 Feb 2006 |
Peter Alexander Wilson - Director
Appointment date: 01 Nov 2004
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Feb 2010
James Dominic Columb - Director
Appointment date: 01 Nov 2004
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 01 Feb 2010
Michael Wade Elford - Director
Appointment date: 01 Nov 2004
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 26 Nov 2018
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 02 Dec 2013
Roger Lawrence Smith - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 01 Nov 2004
Address: Dunedin,
Address used since 29 Apr 1996
Stephen Gilbert Duncan - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 01 Nov 2004
Address: Dunedin,
Address used since 29 Apr 1996
Edinburgh Realty Limited
578 George Street
Equippers Dunedin Trust
24 Union Street
Rakiura Retreat Limited
Flat 1
Dunedin Host Incorporated
419 Great King Street
International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated
C/-otago Museum
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall