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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Wright, Lynette Margaret |
Fernhill Queenstown 9300 New Zealand |
05 Apr 2007 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Diack, Bradley Robert |
Fernhill Queenstown 9300 New Zealand |
04 Dec 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisholm, Lachlan Andrew |
Dunedin |
04 Dec 1987 - 09 Oct 2006 |
Individual | Diack, Gregory Robert |
Timaru |
04 Dec 1987 - 22 Sep 2005 |
Individual | Chisholm, Hector Bernard |
Queenstown |
04 Dec 1987 - 09 Oct 2006 |
Individual | Waite, Terrance George |
Queenstown |
04 Dec 1987 - 09 Oct 2006 |
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
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall