Dunvegan Trust Limited, a registered company, was registered on 25 Jul 1994. 9429038579141 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. The company has been managed by 4 directors: Karen Margaret Macleod - an active director whose contract began on 25 Jul 1994,
Raymond James Macleod - an active director whose contract began on 25 Jul 1994,
Selwyn Tustin Shanks - an inactive director whose contract began on 25 Jul 1994 and was terminated on 28 Jun 2004,
Jane Elizabeth Shanks - an inactive director whose contract began on 25 Jul 1994 and was terminated on 25 May 2004.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 10, Massey Avenue, Dunedin, 9012 (type: registered, service).
Dunvegan Trust Limited had been using Level 1, 426, Mory Place, Dunedin as their registered address up until 14 Mar 2005.
Former names used by the company, as we found at BizDb, included: from 25 Jul 1994 to 11 Oct 2004 they were called Centrefire Sports Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 1 Guthrie House, 426 Moray Place, Dunedin New Zealand
Registered address used from 14 Mar 2005
Address #5: 10 Massey Avenue, St Clair, Dunedin, 9012 New Zealand
Records & shareregister address used from 04 Mar 2023
Address #6: 10, Massey Avenue, Dunedin, 9012 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
Level 1 Guthrie House, 426 Moray Place, Dunedin, 9058 New Zealand
Previous addresses
Address #1: Level 1, 426, Mory Place, Dunedin
Registered address used from 27 Feb 2004 to 14 Mar 2005
Address #2: Level 1, 260 Moray Place, Dunedin
Physical address used from 02 May 2003 to 27 Feb 2004
Address #3: Level 1, 260, Moray Place, Dunedin
Registered address used from 02 May 2003 to 27 Feb 2004
Address #4: Level 10, Otago House, 475 Moray Place, Dunedin
Physical address used from 21 May 2002 to 02 May 2003
Address #5: Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 14 May 2002 to 02 May 2003
Address #6: Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000
Registered address used from 01 Sep 1998 to 14 May 2002
Address #7: Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000
Physical address used from 01 Sep 1998 to 01 Sep 1998
Address #8: 358 Lower Moray Place, Dunedin
Physical address used from 01 Sep 1998 to 21 May 2002
Address #9: Harvie Green Wyatt, 229 Moray Place, Dunedin
Registered & physical address used from 28 Mar 1997 to 01 Sep 1998
Address #10: C/o Ernst & Young, Chartered Accountants, 229 Moray Place, Dunedin
Physical address used from 20 Jun 1996 to 28 Mar 1997
Address #11: C/- Ernst & Young, 229 Moray Place, Dunedin
Registered address used from 20 Jun 1996 to 28 Mar 1997
Address #12: C/o Ernst & Young, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Physical & registered address used from 25 Jul 1994 to 20 Jun 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Macleod, Raymond James |
St Clair Dunedin |
25 Jul 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macleod, Karen Margaret |
St Clair Dunedin |
25 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shanks, Jane Elizabeth |
Halfway Bush, Dunedin |
25 Jul 1994 - 03 Dec 2004 |
Individual | Shanks, Selwyn Tustin |
Pine Hill Dunedin |
25 Jul 1994 - 03 Dec 2004 |
Karen Margaret Macleod - Director
Appointment date: 25 Jul 1994
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 18 Feb 2010
Raymond James Macleod - Director
Appointment date: 25 Jul 1994
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 18 Feb 2010
Selwyn Tustin Shanks - Director (Inactive)
Appointment date: 25 Jul 1994
Termination date: 28 Jun 2004
Address: Pine Hill, Dunedin,
Address used since 25 Jul 1994
Jane Elizabeth Shanks - Director (Inactive)
Appointment date: 25 Jul 1994
Termination date: 25 May 2004
Address: Pine Hill, Dunedin,
Address used since 25 Jul 1994
Dunedin Secondary Schools Partnership Charitable Trust
414 Moray Place
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Pso Retirement Villages Limited
Presbyterian Support Otago
A1 Pest Services Otago (2012) Limited
248 Cumberland Street
Beecroft 2011 Limited
67 Princes Street
Black Milk Limited
Deloitte -murray Frost
Bridgeway Financial Group Limited
248 Cumberland Street
Danmont Property Limited
C/o 1st Floor, Radio Otago House
South Immigration Matters Limited
403 Moray Place