Dunedin City Holdings Limited, a registered company, was incorporated on 21 Oct 1992. 9429038943003 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. The company has been run by 27 directors: Richard John Thomson - an active director whose contract began on 01 Jul 2020,
Susan Jayne Johnstone - an active director whose contract began on 01 Mar 2021,
Timothy David Raymond Loan - an active director whose contract began on 03 Oct 2022,
Greg Anderson - an active director whose contract began on 01 Jul 2023,
Chris Milne - an active director whose contract began on 01 Jul 2023.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: Po Box 5045, Dunedin, 9054 (type: postal, office).
One entity controls all company shares (exactly 1733789000 shares) - Dunedin City Council - located at 9054, Dunedin Central, Dunedin.
Principal place of activity
50 The Octagon, Dunedin, 9016 New Zealand
Basic Financial info
Total number of Shares: 1733789000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1733789000 | |||
Other (Other) | Dunedin City Council |
Dunedin Central Dunedin 9016 New Zealand |
21 Oct 1992 - |
Richard John Thomson - Director
Appointment date: 01 Jul 2020
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Jul 2020
Susan Jayne Johnstone - Director
Appointment date: 01 Mar 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Mar 2021
Timothy David Raymond Loan - Director
Appointment date: 03 Oct 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 03 Oct 2022
Greg Anderson - Director
Appointment date: 01 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jul 2023
Chris Milne - Director
Appointment date: 01 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jul 2023
Keith Thomas Cooper - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 29 Feb 2024
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Feb 2015
Linda May Robertson - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 16 Oct 2022
Address: Queenstown, 9371 New Zealand
Address used since 24 May 2017
Address: Gibbston, Queenstown, 9371 New Zealand
Address used since 03 Aug 2015
Christopher Charles Hopkins - Director (Inactive)
Appointment date: 25 Jun 2019
Termination date: 24 Jun 2022
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 25 Jun 2019
Kathleen Enid Grant - Director (Inactive)
Appointment date: 17 Jul 2012
Termination date: 30 Jun 2021
Address: Mosgiel, 9092 New Zealand
Address used since 02 Jun 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 17 Jul 2012
Quentin Hix - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 29 Feb 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Jan 2018
Graham William Crombie - Director (Inactive)
Appointment date: 17 Jul 2012
Termination date: 13 Feb 2019
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Jul 2012
Brian John Wood - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 31 Dec 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Aug 2015
James Denham Shale - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 17 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2011
Arthur William Baylis - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 17 Oct 2013
Address: Queenstown, 9349 New Zealand
Address used since 31 Oct 2011
Paul Richard Hudson - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 31 Oct 2011
Address: Careys Bay, Dunedin, 9023 New Zealand
Address used since 19 May 1993
Ross Douglas Liddell - Director (Inactive)
Appointment date: 30 Nov 1999
Termination date: 31 Oct 2011
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 30 Nov 1999
Michael Owen Coburn - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 31 Oct 2011
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 08 Oct 2003
Norman Gilbert Evans - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 31 Oct 2011
Address: The Cove, Rd2, Dunedin 9077,
Address used since 15 Apr 2009
Stuart James Mclauchlan - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 31 Oct 2011
Address: Dunedin, 9010 New Zealand
Address used since 01 Jun 2007
John William Gilks - Director (Inactive)
Appointment date: 28 May 2002
Termination date: 31 May 2007
Address: Wanaka,
Address used since 31 Aug 2006
Sukhinder Turner - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 30 Jun 2005
Address: Dunedin,
Address used since 30 Oct 1995
Graeme James Marsh - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 08 Oct 2003
Address: Dunedin,
Address used since 19 May 1993
Robert Mcdowell Gray - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 30 Jun 2001
Address: Mosgiel,
Address used since 09 Dec 1996
Murray Francis Douglas - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 31 Oct 1999
Address: Dunedin,
Address used since 19 May 1993
Robin Orlando Hamilton Irvine - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 01 Oct 1996
Address: Dunedin,
Address used since 19 May 1993
Richard Francis Walls - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 30 Oct 1995
Address: Dunedin,
Address used since 19 May 1993
Murray Francis Douglas - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 19 May 1993
Address: Dunedin,
Address used since 21 Oct 1992
New Zealand Winter Masters Games Limited
50 The Octagon
Otago Power Limited
50 The Octagon
Dunedin City Treasury Limited
50 The Octagon
Lakes Contract Services Limited
50 The Octagon
Dunedin-edinburgh Sister City Society Incorporated
C/o Dunedin City Council
Keep Dunedin Beautiful Committee
6th Floor
Anf Investments Limited
Level 7, Forsyth Barr House
Crookston Holdings 2001 Limited
Harvie Green Wyatt
Design Withdrawals Limited
Harvie Green Wyatt Chartered Accountants
Frenzi Group Limited
Polson Higgs & Co
Northview Limited
Moray House
Nutwood Enterprises Limited
139 Moray Place