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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132000 | |||
Individual | Gilks, Laurel Ann |
Wanaka 9305 New Zealand |
25 Jan 1991 - |
Shares Allocation #2 Number of Shares: 68000 | |||
Director | Gilks, John William |
Wanaka 9305 New Zealand |
29 Mar 2018 - |
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
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