Shortcuts

London Realty Limited

Type: NZ Limited Company (Ltd)
9429039306074
NZBN
439760
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 15 Feb 2021
14 Teviot Street
Dunedin 9012
New Zealand
Physical & service address used since 15 Feb 2021

London Realty Limited was registered on 06 Jul 1989 and issued a number of 9429039306074. This registered LTD company has been supervised by 3 directors: Elizabeth Anne Dippie - an active director whose contract started on 03 May 1991,
Allan Stuart Dippie - an active director whose contract started on 03 May 1991,
Neville Hamilton Dippie - an inactive director whose contract started on 01 Oct 1992 and was terminated on 26 Jul 2006.
According to BizDb's database (updated on 30 May 2024), this company registered 2 addresses: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
14 Teviot Street, Dunedin, 9012 (physical address),
14 Teviot Street, Dunedin, 9012 (service address).
Up until 15 Feb 2021, London Realty Limited had been using Anderson Lloyd Caudwell, Princes Str, Level 9, Otago House, Cnr Moray, Place, Princes Str, Dunedin as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dippie, Elizabeth Anne (an individual) located at Dunedin.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dippie, Allan Stuart - located at Dunedin.

Addresses

Previous addresses

Address #1: Anderson Lloyd Caudwell, Princes Str, Level 9, Otago House, Cnr Moray, Place, Princes Str, Dunedin New Zealand

Physical address used from 24 Oct 2001 to 15 Feb 2021

Address #2: Calvert & Co, Solicitors, 5th Floor, Trust Bank Bldg, 106 George Str, Dunedin

Physical address used from 24 Oct 2001 to 24 Oct 2001

Address #3: Cnr Timaru & Teviot Streets, Dunedin New Zealand

Registered address used from 30 Jun 1997 to 15 Feb 2021

Address #4: -

Physical address used from 20 Feb 1992 to 24 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dippie, Elizabeth Anne Dunedin
Shares Allocation #2 Number of Shares: 50
Individual Dippie, Allan Stuart Dunedin
Directors

Elizabeth Anne Dippie - Director

Appointment date: 03 May 1991

Address: Dunedin, Dunedin, 9010 New Zealand

Address used since 06 Oct 2015


Allan Stuart Dippie - Director

Appointment date: 03 May 1991

Address: Dunedin, Dunedin, 9010 New Zealand

Address used since 06 Oct 2015


Neville Hamilton Dippie - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 26 Jul 2006

Address: Maori Hill, Dunedin,

Address used since 01 Oct 1992

Nearby companies

South Island Rentals Limited
484-500 Andersons Bay Road

Cooke Howlison Limited
484-500 Andersons Bay Road

Masue Nz Limited
61 Timaru Street

Jump'n Java Limited
481 Andersons Bay Road

Spence Holdings Limited
481 Andersons Bay Road

Custom Home Products Limited
41 Timaru St Dunedin