Shortcuts

Downie Stewart Limited

Type: NZ Limited Company (Ltd)
9429039355850
NZBN
424484
Company Number
Registered
Company Status
Current address
Level 8, John Wickliffe House
265 Princes Street
Dunedin New Zealand
Registered address used since 20 Feb 1998
Downie Stewart
Level 8, John Wickliffe House
265 Princes Street, Dunedin New Zealand
Service address used since 26 Mar 1998

Downie Stewart Limited, a registered company, was incorporated on 25 Jul 1989. 9429039355850 is the NZBN it was issued. This company has been run by 7 directors: Paul Edwin Buckner - an active director whose contract started on 10 Apr 1992,
Gerard John De Courcy - an active director whose contract started on 07 Jul 1997,
James Christopher Dexter Guest - an inactive director whose contract started on 10 Apr 1992 and was terminated on 15 Oct 2021,
Paul Malcolm Hubbard - an inactive director whose contract started on 05 Dec 2016 and was terminated on 11 Oct 2021,
Jeffrey Irvin Holloway - an inactive director whose contract started on 10 Apr 1992 and was terminated on 08 Oct 2021.
Last updated on 06 May 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Downie Stewart, Level 8, John Wickliffe House, 265 Princes Street, Dunedin (service address),
Level 8, John Wickliffe House, 265 Princes Street, Dunedin (registered address).
Downie Stewart Limited had been using Downie Stewart, 335 Princess Street, Dunedin as their physical address up until 26 Mar 1998.
Former names used by the company, as we established at BizDb, included: from 25 Jul 1989 to 13 Aug 2003 they were named One Stop Law Shop Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address #1: Downie Stewart, 335 Princess Street, Dunedin New Zealand

Physical address used from 26 Mar 1998 to 26 Mar 1998

Address #2: C/o Downie Stewart, 335 Princes Street, Dunedin

Registered address used from 20 Feb 1998 to 20 Feb 1998

Address #3: -

Physical address used from 20 Feb 1992 to 26 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual De Courcy, Gerard John Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Buckner, Paul Edwin Forbury
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armitage, William Donald Stewart Dunedin
Individual Guest, James Christopher Dexter Dunedin
Individual Holloway, Jeffrey Irvin Dunedin
Directors

Paul Edwin Buckner - Director

Appointment date: 10 Apr 1992

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Feb 2019

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 23 Apr 2010

Address: Forbury, Dunedin, 9012 New Zealand

Address used since 17 Sep 2019


Gerard John De Courcy - Director

Appointment date: 07 Jul 1997

Address: Dunedin, 9010 New Zealand

Address used since 29 Apr 2016


James Christopher Dexter Guest - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 15 Oct 2021

Address: Dunedin, 9013 New Zealand

Address used since 29 Apr 2016


Paul Malcolm Hubbard - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 11 Oct 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 05 Dec 2016


Jeffrey Irvin Holloway - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 08 Oct 2021

Address: Dunedin, 9011 New Zealand

Address used since 29 Apr 2016


Pieter Daniel Brits - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 27 Sep 2017

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 27 Jun 2013


William Donald Stewart Armitage - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 21 Dec 2007

Address: Dunedin,

Address used since 10 Apr 1992

Nearby companies

Downie Stewart Trustee Limited
Downie Stewart,

Downie Stewart Lawyers Nominee Company Limited
Downie Stewart

Pact Group
Downie Stewart, L 8, John Whickliffe Hou

Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House

Dsf Endowment Trust
Downie Stewart, Solicitors

New Zealand Food Rescue Trust
Downie Stewart Lawyers