Threeway Holidays (Dunedin) Limited, a registered company, was started on 02 Dec 1987. 9429039524324 is the number it was issued. This company has been run by 7 directors: Lindsay William Mcleod - an active director whose contract began on 30 Apr 1991,
Olive Margaret Mcleod - an active director whose contract began on 30 Apr 1991,
Daphne Jean Gamble - an inactive director whose contract began on 30 Apr 1991 and was terminated on 30 Apr 1997,
Ian William Gamble - an inactive director whose contract began on 30 Apr 1991 and was terminated on 30 Apr 1997,
Douglas Monty Levien - an inactive director whose contract began on 30 Apr 1991 and was terminated on 07 Dec 1992.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Threeway Holidays (Dunedin) Limited had been using Level 5, 229 Moray Place, Dunedin as their physical address up to 25 Jul 2016.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 9800 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (1%). Finally we have the next share allotment (100 shares 1%) made up of 1 entity.
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 15 May 2008 to 25 Jul 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical address used from 02 Aug 2006 to 15 May 2008
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered address used from 28 Jul 2002 to 15 May 2008
Address: Harvie Green Wyatt, Charteredaccountants, Level 5,229 Moray Place, Dunedin
Physical address used from 28 Jul 2002 to 02 Aug 2006
Address: Ernst & Young, 229 Moray Place, Dunedin
Registered address used from 04 Jul 1996 to 28 Jul 2002
Address: C/o M.winder, 130 Riccarton Road, Christchurch
Registered address used from 09 Jul 1992 to 04 Jul 1996
Address: Harvie Green Wyatt, 229 Moray Place, Dunedin
Physical address used from 20 Feb 1992 to 28 Jul 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9800 | |||
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
08 May 2008 - |
Individual | Mcleod, Lindsay William |
Waiareka Junction Oamaru 9401 New Zealand |
08 May 2008 - |
Individual | Mcleod, Olive Margaret |
Waiareka Junction Oamaru 9401 New Zealand |
08 May 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mcleod, Lindsay William |
Waiareka Junction Oamaru 9401 New Zealand |
02 Dec 1987 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mcleod, Olive Margaret |
Waiareka Junction Oamaru 9401 New Zealand |
02 Dec 1987 - |
Lindsay William Mcleod - Director
Appointment date: 30 Apr 1991
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 29 May 2018
Address: Otematata, 9412 New Zealand
Address used since 15 Dec 2017
Address: Dunedin, 9011 New Zealand
Address used since 27 Jul 2015
Olive Margaret Mcleod - Director
Appointment date: 30 Apr 1991
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 29 May 2018
Address: Otematata, 9412 New Zealand
Address used since 15 Dec 2017
Address: Dunedin, 9011 New Zealand
Address used since 27 Jul 2015
Daphne Jean Gamble - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 30 Apr 1997
Address: Christchurch,
Address used since 30 Apr 1991
Ian William Gamble - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 30 Apr 1997
Address: Christchurch,
Address used since 30 Apr 1991
Douglas Monty Levien - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 07 Dec 1992
Address: Greymouth,
Address used since 30 Apr 1991
Albert John Carrodus - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 07 Dec 1992
Address: Oamaru,
Address used since 30 Apr 1991
Rhonda Doris Levien - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 07 Dec 1992
Address: Greymouth,
Address used since 30 Apr 1991
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