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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Moore, Nicola Joy |
Westmorland Christchurch 8025 New Zealand |
29 Aug 2023 - |
Individual | Moore, Michael John |
Beckenham Christchurch 8023 New Zealand |
16 Sep 2019 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Moore, Carol Diane |
Cashmere Christchurch 8022 New Zealand |
08 Aug 2012 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Taylor, Scott Thomas |
Alexandra Central Otago |
15 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Bruce William |
Christchurch |
15 Feb 1995 - 29 Aug 2023 |
Individual | Moore, Malcolm Frederick |
Alexandra Central Otago |
15 Feb 1995 - 29 Aug 2023 |
Individual | Moore, Malcolm Frederick |
Alexandra Central Otago |
15 Feb 1995 - 29 Aug 2023 |
Individual | Moore, Bruce William |
Christchurch |
15 Feb 1995 - 29 Aug 2023 |
Individual | Moore, Marjorie Ann |
Alexandra Alexandra 9320 New Zealand |
08 Aug 2012 - 16 Sep 2019 |
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
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