Shortcuts

Dunmor Property Limited

Type: NZ Limited Company (Ltd)
9429038511219
NZBN
669599
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 13 Sep 2022

Dunmor Property Limited was launched on 15 Feb 1995 and issued a New Zealand Business Number of 9429038511219. The registered LTD company has been supervised by 4 directors: Bruce William Moore - an active director whose contract started on 15 Feb 1995,
Malcolm Frederick Moore - an active director whose contract started on 15 Feb 1995,
Scott Thomas Taylor - an active director whose contract started on 01 Apr 2000,
Kevin Michael Dunn - an inactive director whose contract started on 15 Feb 1995 and was terminated on 01 Apr 2000.
As stated in BizDb's data (last updated on 27 Mar 2024), this company filed 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 13 Sep 2022, Dunmor Property Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 1200 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 400 shares are held by 2 entities, namely:
Moore, Nicola Joy (an individual) located at Westmorland, Christchurch postcode 8025,
Moore, Michael John (an individual) located at Beckenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Moore, Carol Diane - located at Cashmere, Christchurch.
The next share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Taylor, Scott Thomas, located at Alexandra, Central Otago (an individual).

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2018 to 13 Sep 2022

Address: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 16 Sep 2014 to 08 Nov 2018

Address: C/- Thompson Lang Ellis & Gardner, 8th Floor, 10 George Street, Dunedin New Zealand

Registered & physical address used from 02 Oct 2003 to 16 Sep 2014

Address: Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Registered address used from 02 Sep 2002 to 02 Oct 2003

Address: C/- Ernst & Young Ltd, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 02 Sep 2002 to 02 Oct 2003

Address: C/- Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 30 Aug 2000 to 02 Sep 2002

Address: C/- Ernst 7 Young, 6th Floor, 227 Cambridge Terrace, Christchurch

Physical address used from 30 Aug 2000 to 30 Aug 2000

Address: Harvie Green Wyatt, 229 Moray Place, Dunedin

Physical address used from 19 Sep 1997 to 30 Aug 2000

Address: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 01 Feb 1997 to 02 Sep 2002

Address: C/- Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 20 Jun 1996 to 01 Feb 1997

Address: C/- Ernst & Young, 229 Moray Place, Dunedin

Physical address used from 20 Jun 1996 to 19 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Moore, Nicola Joy Westmorland
Christchurch
8025
New Zealand
Individual Moore, Michael John Beckenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Moore, Carol Diane Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Taylor, Scott Thomas Alexandra
Central Otago

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Bruce William Christchurch
Individual Moore, Malcolm Frederick Alexandra
Central Otago
Individual Moore, Malcolm Frederick Alexandra
Central Otago
Individual Moore, Bruce William Christchurch
Individual Moore, Marjorie Ann Alexandra
Alexandra
9320
New Zealand
Directors

Bruce William Moore - Director

Appointment date: 15 Feb 1995

Address: Christchurch, 8022 New Zealand

Address used since 22 Sep 2015


Malcolm Frederick Moore - Director

Appointment date: 15 Feb 1995

Address: Alexandra, Central Otago, 9320 New Zealand

Address used since 22 Sep 2015


Scott Thomas Taylor - Director

Appointment date: 01 Apr 2000

Address: Alexandra, 9320 New Zealand

Address used since 22 Sep 2015


Kevin Michael Dunn - Director (Inactive)

Appointment date: 15 Feb 1995

Termination date: 01 Apr 2000

Address: Alexandra, Central Otago,

Address used since 15 Feb 1995

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street