Shortcuts

Dunchurch Enterprises (manawatu) Limited

Type: NZ Limited Company (Ltd)
9429038907487
NZBN
568353
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 27 Jan 2022

Dunchurch Enterprises (Manawatu) Limited, a registered company, was started on 05 Jan 1993. 9429038907487 is the NZ business number it was issued. The company has been run by 6 directors: Simon John Taylor - an active director whose contract started on 22 Apr 1993,
Ian Robert Flockhart Mckelvie - an active director whose contract started on 22 Apr 1993,
Hugh Clifford Akers - an inactive director whose contract started on 22 Apr 1993 and was terminated on 31 Dec 2019,
Graham Wilton Blummont - an inactive director whose contract started on 22 Apr 1993 and was terminated on 31 Aug 2006,
Barry William John Roche - an inactive director whose contract started on 05 Jan 1993 and was terminated on 22 Apr 1993.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: registered, physical).
Dunchurch Enterprises (Manawatu) Limited had been using 32 Amesbury Street, Palmerston North as their registered address up to 27 Jan 2022.
Old names for the company, as we identified at BizDb, included: from 05 Jan 1993 to 30 Apr 1993 they were called Trump Card Holdings Limited.
A total of 300100 shares are allocated to 3 shareholders (3 groups). The first group consists of 150000 shares (49.98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150000 shares (49.98 per cent). Finally we have the 3rd share allocation (100 shares 0.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 07 Apr 2014 to 27 Jan 2022

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Registered & physical address used from 25 Mar 2010 to 07 Apr 2014

Address: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 06 Mar 2008 to 25 Mar 2010

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 16 May 2007 to 06 Mar 2008

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 16 May 2007

Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 08 Mar 2005 to 09 Dec 2005

Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Physical address used from 08 Mar 2005 to 16 May 2007

Address: C/- Mckenzie Mcphail, 4th Floor, Farmers, Mutual House, 68 The Sq, Palmerston

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address: Same As Registered Office

Physical address used from 26 Mar 2001 to 08 Mar 2005

Address: C/- .fitzherbert Rowe, Solicitors, Level, 6, Farmers Mutual House, Palmerston, North

Registered address used from 27 Apr 1993 to 08 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 300100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Entity (NZ Limited Company) Transport Fleet Management Limited
Shareholder NZBN: 9429039161666
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Mckelvie, Ian Robert Flockhart Palmerston North
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Erratic Investments Limited
Shareholder NZBN: 9429034206331
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Akers, Hugh Clifford Saddle Road
Ashhurst
Individual Blummont, Graham Wilton Palmerston North
Individual Akers, Hugh Clifford Ashhurst
Individual Taylor, Simon John R D 1
Marton
Individual Mckelvie, Ian Robert Flockhart Palmerston North
Directors

Simon John Taylor - Director

Appointment date: 22 Apr 1993

Address: R D 1, Marton, 4787 New Zealand

Address used since 21 Apr 2016


Ian Robert Flockhart Mckelvie - Director

Appointment date: 22 Apr 1993

Address: Palmerston North, 4473 New Zealand

Address used since 21 Apr 2016


Hugh Clifford Akers - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 31 Dec 2019

Address: Saddle Road, Ashhurst, 4810 New Zealand

Address used since 21 Apr 2016


Graham Wilton Blummont - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 31 Aug 2006

Address: Palmerston North,

Address used since 27 Mar 2006


Barry William John Roche - Director (Inactive)

Appointment date: 05 Jan 1993

Termination date: 22 Apr 1993

Address: Palmerston North,

Address used since 05 Jan 1993


Phillip James Sunderland - Director (Inactive)

Appointment date: 05 Jan 1993

Termination date: 22 Apr 1993

Address: Ashhurst,

Address used since 05 Jan 1993

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street