Shortcuts

Dublin Bay Investments Limited

Type: NZ Limited Company (Ltd)
9429039158727
NZBN
491493
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 20 Mar 2019

Dublin Bay Investments Limited, a registered company, was started on 25 Jan 1991. 9429039158727 is the NZ business number it was issued. The company has been supervised by 4 directors: Laurel Ann Gilks - an active director whose contract started on 29 Feb 1992,
John William Gilks - an active director whose contract started on 01 Mar 1992,
Paul Terrence Beverley - an active director whose contract started on 26 Aug 2019,
Hamish Wayne Mcgregor - an active director whose contract started on 26 Aug 2019.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: physical, registered).
Dublin Bay Investments Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address until 20 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 25 Jan 1991 to 26 Apr 1995 they were called Victoria's Secret Limited.
A total of 200000 shares are allocated to 2 shareholders (2 groups). The first group includes 132000 shares (66 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 68000 shares (34 per cent).

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Aug 2010 to 20 Mar 2019

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 03 Jun 2008 to 25 Aug 2010

Address: 271 Beacon Point Road, Wanaka

Physical address used from 31 Jan 2008 to 03 Jun 2008

Address: 271 Beacon Point Road, Wanaka

Registered address used from 08 Mar 2007 to 03 Jun 2008

Address: 85 Cannington Road, Dunedin

Physical address used from 03 Oct 1998 to 31 Jan 2008

Address: 85 Cannington Road, Dunedin

Registered address used from 03 Oct 1998 to 08 Mar 2007

Address: 10 Sim Street, Dunedin

Physical address used from 03 Oct 1998 to 03 Oct 1998

Address: -

Physical address used from 28 Sep 1994 to 03 Oct 1998

Address: 85 Cannigton Road, Dunedin

Registered address used from 15 Mar 1994 to 03 Oct 1998

Address: A J Lowe, 22 Maclaggan Street, Dunedin

Registered address used from 29 Jun 1993 to 15 Mar 1994

Address: Shop 5..golden Centre, George Street, Dunedin

Registered address used from 31 Mar 1993 to 29 Jun 1993

Address: 22 Maclaggan Streett, Dunedin

Registered address used from 11 Nov 1991 to 31 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 132000
Individual Gilks, Laurel Ann Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 68000
Director Gilks, John William Wanaka
9305
New Zealand
Directors

Laurel Ann Gilks - Director

Appointment date: 29 Feb 1992

Address: Wanaka, 9305 New Zealand

Address used since 03 Mar 2014


John William Gilks - Director

Appointment date: 01 Mar 1992

Address: Wanaka, 9305 New Zealand

Address used since 03 Mar 2014


Paul Terrence Beverley - Director

Appointment date: 26 Aug 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Aug 2019


Hamish Wayne Mcgregor - Director

Appointment date: 26 Aug 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Aug 2019

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House