Shortcuts

Dundee Management Limited

Type: NZ Limited Company (Ltd)
9429038593413
NZBN
651261
Company Number
Removed
Company Status
Current address
14a Ventnor Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 30 Nov 2015

Dundee Management Limited was launched on 13 Jun 1995 and issued a business number of 9429038593413. The removed LTD company has been managed by 3 directors: Ian Hamish Witters - an active director whose contract started on 30 Jun 1995,
Christine Anne Shiach - an active director whose contract started on 30 Jun 1995,
Garth Osmond Melville - an inactive director whose contract started on 13 Jun 1995 and was terminated on 30 Jun 1995.
According to BizDb's information (last updated on 10 Apr 2024), the company registered 1 address: 14A Ventnor Road, Remuera, Auckland, 1050 (type: physical, registered).
Until 30 Nov 2015, Dundee Management Limited had been using Roche House, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Shiach, Christine Anne (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 99% shares (exactly 99 shares) and includes
Witters, Ian Hamish - located at Remuera, Auckland,
Christine Anne, Shiach - located at Remuera, Auckland,
Michael John, Elder - located at Rd 1, Papakura.

Addresses

Previous addresses

Address: Roche House, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Feb 2015 to 30 Nov 2015

Address: 14a Ventnor Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Dec 2012 to 05 Feb 2015

Address: 47 Waiatarua Road, Remuera, Auckland

Physical & registered address used from 10 Apr 1998 to 10 Apr 1998

Address: 103 Benson Road, Remuera, Auckland New Zealand

Registered & physical address used from 10 Apr 1998 to 21 Dec 2012

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical & registered address used from 28 Jul 1995 to 10 Apr 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Shiach, Christine Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Witters, Ian Hamish Remuera
Auckland
1050
New Zealand
Individual Christine Anne, Shiach Remuera
Auckland
1050
New Zealand
Individual Michael John, Elder Rd 1
Papakura
2580
New Zealand
Directors

Ian Hamish Witters - Director

Appointment date: 30 Jun 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2012


Christine Anne Shiach - Director

Appointment date: 30 Jun 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2012


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 Jun 1995

Termination date: 30 Jun 1995

Address: Freemans Bay, Auckland,

Address used since 13 Jun 1995

Nearby companies

S.ag Private & Co. Limited
14a Ventnor Road

Aquasport Limited
8a Crown Lane

Hilton Brown Swimming Limited
8a Crown Lane

Ipswich Investments Limited
18 Ventnor Road

Absolute Insurance Limited
18 Ventnor Road

Absolute Health Limited
18 Ventnor Road