Shortcuts

Dart Place Property Syndicate Limited

Type: NZ Limited Company (Ltd)
9429039536228
NZBN
366329
Company Number
Registered
Company Status
Current address
20 Eden Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 20 Dec 2021

Dart Place Property Syndicate Limited, a registered company, was incorporated on 04 Dec 1987. 9429039536228 is the business number it was issued. The company has been run by 10 directors: Bradley Robert Diack - an active director whose contract began on 23 Sep 1994,
Lynette Margaret Wright - an active director whose contract began on 01 Jul 2002,
Hector Bernard Chisholm - an inactive director whose contract began on 23 Sep 1994 and was terminated on 11 Mar 2007,
Lauchland Andrew Chisholm - an inactive director whose contract began on 15 Apr 2000 and was terminated on 11 Mar 2007,
Dorothy Patricia Chisholm - an inactive director whose contract began on 01 Jul 2002 and was terminated on 11 Mar 2007.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 20 Eden Street, Oamaru, Oamaru, 9400 (types include: registered, physical).
Dart Place Property Syndicate Limited had been using 29 The Mall, Cromwell, Cromwell as their registered address up to 20 Dec 2021.
A total of 120000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60000 shares (50 per cent).

Addresses

Previous addresses

Address: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 23 Sep 2013 to 20 Dec 2021

Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Physical & registered address used from 30 Oct 2009 to 23 Sep 2013

Address: C/- Mead And Stark, 29 The Mall, Cromwell

Physical address used from 18 Sep 1997 to 30 Oct 2009

Address: -

Physical address used from 18 Sep 1997 to 18 Sep 1997

Address: C/o Walker Davey Chartered Accountants, 118 Victoria Street, Christchurch

Registered address used from 07 Oct 1994 to 30 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: September

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual Wright, Lynette Margaret Fernhill
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 60000
Individual Diack, Bradley Robert Fernhill
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chisholm, Lachlan Andrew Dunedin
Individual Diack, Gregory Robert Timaru
Individual Chisholm, Hector Bernard Queenstown
Individual Waite, Terrance George Queenstown
Directors

Bradley Robert Diack - Director

Appointment date: 23 Sep 1994

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 23 Sep 2022

Address: Queenstown, 9300 New Zealand

Address used since 14 Sep 2015


Lynette Margaret Wright - Director

Appointment date: 01 Jul 2002

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 23 Sep 2022

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 09 Dec 2021

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 01 Sep 2020

Address: Queenstown, 9300 New Zealand

Address used since 01 Sep 2015


Hector Bernard Chisholm - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 11 Mar 2007

Address: Queenstown,

Address used since 23 Sep 1994


Lauchland Andrew Chisholm - Director (Inactive)

Appointment date: 15 Apr 2000

Termination date: 11 Mar 2007

Address: Dunedin,

Address used since 01 Sep 2005


Dorothy Patricia Chisholm - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 11 Mar 2007

Address: Queenstown,

Address used since 01 Jul 2002


Alastair David Stark - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 15 Apr 2000

Address: Cottage Road, R D, Cromwell,

Address used since 23 Sep 1994


Simon Hallows Wood - Director (Inactive)

Appointment date: 04 Dec 1987

Termination date: 23 Sep 1994

Address: Christchurch,

Address used since 04 Dec 1987


Edward Roy Moss - Director (Inactive)

Appointment date: 04 Dec 1987

Termination date: 23 Sep 1994

Address: Queenstown,

Address used since 04 Dec 1987


James Macalister Bremner - Director (Inactive)

Appointment date: 04 Dec 1987

Termination date: 23 Sep 1994

Address: Clarkville, Kaiapoi, No 2 Rd,

Address used since 04 Dec 1987


John Renton Dunlop - Director (Inactive)

Appointment date: 04 Dec 1987

Termination date: 23 Sep 1994

Address: Christchurch,

Address used since 04 Dec 1987

Nearby companies