Dunblane Nominees Limited, a registered company, was incorporated on 31 Aug 1987. 9429039566751 is the number it was issued. This company has been supervised by 2 directors: Jessie Margaret Ellett - an active director whose contract began on 31 Aug 1987,
John Kenneth Johnston (Junior) - an inactive director whose contract began on 31 Aug 1987 and was terminated on 25 Jul 2003.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 238 Victoria Avenue, Remuera, Auckland, 1050 (types include: physical, registered).
Dunblane Nominees Limited had been using 21 Hayfield Way, Karaka, R D 1, Papakura as their registered address until 17 Mar 2017.
A total of 5 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1 share (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (20 per cent). Finally we have the next share allotment (1 share 20 per cent) made up of 1 entity.
Previous addresses
Address: 21 Hayfield Way, Karaka, R D 1, Papakura New Zealand
Registered & physical address used from 12 Oct 2004 to 17 Mar 2017
Address: 3rd Fl Landmark House, 187 Queen Street, Auckland
Registered address used from 13 Apr 2000 to 12 Oct 2004
Address: 6th Floor Landmark House, 187 Queen Street, Auckland
Physical address used from 14 Mar 2000 to 12 Oct 2004
Address: 3rd Floor, Landmark House, 187 Queen Street, Auckland
Physical address used from 14 Mar 2000 to 14 Mar 2000
Basic Financial info
Total number of Shares: 5
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ellett, Catherine Margaret |
Epsom Auckland 1023 New Zealand |
13 Dec 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Webster, Rosalind Anne |
Remuera Auckland 1050 New Zealand |
13 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ellett, Mark Ross |
Remuera Auckland 1050 New Zealand |
13 Dec 2021 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Ellett, Jessie Margaret |
Remuera Auckland 1050 New Zealand |
31 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, John Kenneth |
St Heliers Auckland |
31 Aug 1987 - 27 Feb 2005 |
Jessie Margaret Ellett - Director
Appointment date: 31 Aug 1987
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Mar 2017
John Kenneth Johnston (junior) - Director (Inactive)
Appointment date: 31 Aug 1987
Termination date: 25 Jul 2003
Address: St Heliers, Auckland,
Address used since 31 Aug 1987
Avery Stevenson Limited
178 Oakland Road
Custom & Commercial Limited
196 Oakland Road
G J L Engineering Limited
196 Oakland Road
J & K Investments (2011) Limited
198 Oakland Road
Grayson Auto Colour Centre (2015) Limited
198 Oakland Road
Waihi Beach Baches Limited
153 Oakland Road