Shortcuts

Dunning Thornton Consultants Limited

Type: NZ Limited Company (Ltd)
9429039657138
NZBN
329637
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Ground Floor
20 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 11 Jul 2019
Ground Floor
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 12 Jul 2019

Dunning Thornton Consultants Limited, a registered company, was launched on 04 Dec 1986. 9429039657138 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company is categorised. The company has been managed by 6 directors: Alistair Gordon Cattanach - an active director whose contract began on 01 Jun 2004,
Ryan Gregory Clarke - an active director whose contract began on 30 Nov 2022,
Christopher Richard Speed - an active director whose contract began on 30 Nov 2022,
Paul David Brimer - an inactive director whose contract began on 01 Jun 2004 and was terminated on 25 Nov 2022,
Adam William Thornton - an inactive director whose contract began on 10 Jul 1989 and was terminated on 01 Dec 2017.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Ground Floor, 20 Customhouse Quay, Wellington, 6011 (category: physical, service).
Dunning Thornton Consultants Limited had been using 94 Dixon Street, Wellington as their registered address up until 11 Jul 2019.
Old names for the company, as we established at BizDb, included: from 04 Dec 1986 to 10 Apr 1987 they were called Simla Investments Limited.
A total of 50000 shares are issued to 6 shareholders (6 groups). The first group includes 2500 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 11875 shares (23.75 per cent). Lastly there is the third share allotment (8750 shares 17.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 94 Dixon Street, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2015 to 11 Jul 2019

Address #2: 94 Dixon Street, Wellington, 6011 New Zealand

Physical address used from 08 Apr 2015 to 12 Jul 2019

Address #3: 94 Dixon Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Mar 2015 to 08 Apr 2015

Address #4: 94 Dixon Street, Wellington New Zealand

Physical address used from 06 Aug 1997 to 04 Mar 2015

Address #5: 94 Dixon Street, Wellington New Zealand

Registered address used from 22 May 1993 to 04 Mar 2015

Address #6: Messrs Kensington Swan 3rd Floor, Fletcher Challenge House, 87-91 The Terrace, Wellington

Registered address used from 21 May 1993 to 22 May 1993

Contact info
64 4 3850019
13 Sep 2018 Phone
dtcwgtn@dunningthornton.co.nz
13 Sep 2018 Email
www.dunningthornton.co.nz
13 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Whitehead, Jaimie Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 11875
Individual Speed, Christopher Richard 20 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 8750
Individual Clarke, Ryan Aro Valley
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Vance, Nicola Kate Wellington Central
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 20625
Individual Cattanach, Alistair Gordon Brooklyn
Wellington
6021
New Zealand
Shares Allocation #6 Number of Shares: 3750
Individual Cuthbert, John Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brimer, Christine Melrose
Wellington
6023
New Zealand
Entity Bakies Trustee Company Limited
Shareholder NZBN: 9429049473155
Company Number: 8202993
Individual Macdonald, Martin Wellington Central
Wellington
6011
New Zealand
Individual Brimer, Paul Melrose
Wellington
6023
New Zealand
Individual Brimer, Paul David Melrose
Wellington
Individual Brimer, Paul Melrose
Wellington
6023
New Zealand
Individual Brimer, Paul 94 Dixon Street
Wellington

New Zealand
Other Mgc Trustees Limited Wellington
6011
New Zealand
Other Mgc Trustees Limited Wellington
Individual Brimer, Christine Melrose
Wellington
6023
New Zealand
Individual Brimer, Christine Melrose
Wellington
6023
New Zealand
Individual Davies, Matthew Edward Te Aro
Wellington
6011
New Zealand
Individual Davies, Matthew Edward 20 Customhouse Quay
Wellington
6011
New Zealand
Individual Baker, Lucy Jane Wellington
6011
New Zealand
Entity Bakies Trustee Company Limited
Shareholder NZBN: 9429049473155
Company Number: 8202993
Wellington
6011
New Zealand
Individual Dunning, Crispin Ashley Khandallah
Wellington
Individual Thornton, Kathryn Wellington Central
Wellington
6011
New Zealand
Individual Thornton, Adam William Wellington Central
Wellington
6011
New Zealand
Directors

Alistair Gordon Cattanach - Director

Appointment date: 01 Jun 2004

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 21 Jul 2014


Ryan Gregory Clarke - Director

Appointment date: 30 Nov 2022

Address: Northland, Wellington, 6012 New Zealand

Address used since 30 Nov 2022


Christopher Richard Speed - Director

Appointment date: 30 Nov 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 30 Nov 2022


Paul David Brimer - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 25 Nov 2022

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Jun 2004


Adam William Thornton - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 01 Dec 2017

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 14 Sep 2010


Crispen Ashley Dunning - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 01 Jun 2004

Address: Khandallah, Wellington,

Address used since 10 Jul 1989

Similar companies

Blue Ridge Homes Limited
Sovereign House

Cyc Valuations Limited
178 Victoria Street

Lifemark Limited
Level 3, Orbit Systems House

Lifetime Design Limited
Level 3, Orbit Systems House

Miyamoto Building Surveying Limited
60 Ghuznee Street

Victoria Court Wellington Limited
201 Victoria Street