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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Transport Fleet Management Limited Shareholder NZBN: 9429039161666 |
Palmerston North 4410 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Mckelvie, Ian Robert Flockhart |
Palmerston North |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Erratic Investments Limited Shareholder NZBN: 9429034206331 |
Palmerston North 4410 New Zealand |
13 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Akers, Hugh Clifford |
Saddle Road Ashhurst |
31 Mar 2009 - 22 Nov 2023 |
Individual | Blummont, Graham Wilton |
Palmerston North |
05 Jan 1993 - 27 Mar 2006 |
Individual | Akers, Hugh Clifford |
Ashhurst |
05 Jan 1993 - 15 Sep 2006 |
Individual | Taylor, Simon John |
R D 1 Marton |
05 Jan 1993 - 15 Sep 2006 |
Individual | Mckelvie, Ian Robert Flockhart |
Palmerston North |
05 Jan 1993 - 15 Sep 2006 |
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
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