Ardwell Downs Limited, a registered company, was incorporated on 05 Dec 1984. 9429039124579 is the business number it was issued. The company has been run by 4 directors: Christopher James Sime - an active director whose contract began on 14 Mar 1996,
Joanna Margaret Sime - an active director whose contract began on 10 Jun 2005,
James Graham Sime - an inactive director whose contract began on 05 Dec 1984 and was terminated on 10 Jun 2005,
Isobel Christina Sime - an inactive director whose contract began on 05 Dec 1984 and was terminated on 10 Jun 2005.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 3,, 258 Stuart Street, Dunedin, 9016 (type: physical, registered).
Ardwell Downs Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address up to 04 Mar 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 05 Dec 1984 to 26 Feb 2014 they were named J.g. & I.c. Sime Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 25000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25000 shares (50 per cent).
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Dec 2011 to 04 Mar 2019
Address: Thompson Lang Ellis & Gardner, 6th Floor,, 10 George Street, Dunedin New Zealand
Physical address used from 10 May 2004 to 09 Dec 2011
Address: C/o Thompson Lang Ellis & Gardner, 6th Floor, 10 George Street, Dunedin New Zealand
Registered address used from 10 May 2004 to 09 Dec 2011
Address: Thompson Lang Ellis & Gardner, 8th Floor, N M L Centre, 10 George Street, Dunedin
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: Thompson Lang Ellis & Gardner, 8th Floor, N M L Centre, 10 George Street, Dunedin
Registered address used from 24 Mar 2001 to 10 May 2004
Address: -
Physical address used from 21 Feb 1992 to 26 Mar 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Sime, Christopher James |
Rd 2 Outram 9074 New Zealand |
05 Dec 1984 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Sime, Joanna Margaret |
Rd 2 Outram 9074 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sime, James Graham |
Kinmont Mosgiel |
05 Dec 1984 - 24 Nov 2005 |
Individual | Sime, Isobel Christina |
Kinmont Mosgiel |
05 Dec 1984 - 24 Nov 2005 |
Christopher James Sime - Director
Appointment date: 14 Mar 1996
Address: 455 George King Memorial Drive, Outram, 9074 New Zealand
Address used since 25 Mar 2013
Joanna Margaret Sime - Director
Appointment date: 10 Jun 2005
Address: 455 George King Memorial Drive, Outram, 9074 New Zealand
Address used since 25 Mar 2013
James Graham Sime - Director (Inactive)
Appointment date: 05 Dec 1984
Termination date: 10 Jun 2005
Address: Kinmont, Mosgiel,
Address used since 05 Dec 1984
Isobel Christina Sime - Director (Inactive)
Appointment date: 05 Dec 1984
Termination date: 10 Jun 2005
Address: Kinmont, Mosgiel,
Address used since 05 Dec 1984
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon