Shortcuts

Ardwell Downs Limited

Type: NZ Limited Company (Ltd)
9429039124579
NZBN
501963
Company Number
Registered
Company Status
Current address
Level 3,
258 Stuart Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 04 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25000
Individual Sime, Christopher James Rd 2
Outram
9074
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Sime, Joanna Margaret Rd 2
Outram
9074
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sime, James Graham Kinmont
Mosgiel
Individual Sime, Isobel Christina Kinmont
Mosgiel
Directors

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

Nearby companies

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