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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Whitehead, Jaimie |
Wellington Central Wellington 6011 New Zealand |
01 Dec 2022 - |
Shares Allocation #2 Number of Shares: 11875 | |||
Individual | Speed, Christopher Richard |
20 Customhouse Quay Wellington 6011 New Zealand |
05 Dec 2017 - |
Shares Allocation #3 Number of Shares: 8750 | |||
Individual | Clarke, Ryan |
Aro Valley Wellington 6012 New Zealand |
16 Jul 2013 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Vance, Nicola Kate |
Wellington Central Wellington 6011 New Zealand |
01 Dec 2022 - |
Shares Allocation #5 Number of Shares: 20625 | |||
Individual | Cattanach, Alistair Gordon |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - |
Shares Allocation #6 Number of Shares: 3750 | |||
Individual | Cuthbert, John |
Northland Wellington 6012 New Zealand |
16 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brimer, Christine |
Melrose Wellington 6023 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Entity | Bakies Trustee Company Limited Shareholder NZBN: 9429049473155 Company Number: 8202993 |
14 Dec 2021 - 22 Aug 2022 | |
Individual | Macdonald, Martin |
Wellington Central Wellington 6011 New Zealand |
13 Jan 2009 - 05 Dec 2017 |
Individual | Brimer, Paul |
Melrose Wellington 6023 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Individual | Brimer, Paul David |
Melrose Wellington |
30 Jul 2004 - 16 Jul 2013 |
Individual | Brimer, Paul |
Melrose Wellington 6023 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Individual | Brimer, Paul |
94 Dixon Street Wellington New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Other | Mgc Trustees Limited |
Wellington 6011 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Other | Mgc Trustees Limited |
Wellington |
18 Jan 2008 - 01 Dec 2022 |
Individual | Brimer, Christine |
Melrose Wellington 6023 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Individual | Brimer, Christine |
Melrose Wellington 6023 New Zealand |
18 Jan 2008 - 01 Dec 2022 |
Individual | Davies, Matthew Edward |
Te Aro Wellington 6011 New Zealand |
05 Dec 2017 - 22 Aug 2022 |
Individual | Davies, Matthew Edward |
20 Customhouse Quay Wellington 6011 New Zealand |
05 Dec 2017 - 22 Aug 2022 |
Individual | Baker, Lucy Jane |
Wellington 6011 New Zealand |
14 Dec 2021 - 22 Aug 2022 |
Entity | Bakies Trustee Company Limited Shareholder NZBN: 9429049473155 Company Number: 8202993 |
Wellington 6011 New Zealand |
14 Dec 2021 - 22 Aug 2022 |
Individual | Dunning, Crispin Ashley |
Khandallah Wellington |
04 Dec 1986 - 30 Jul 2004 |
Individual | Thornton, Kathryn |
Wellington Central Wellington 6011 New Zealand |
13 Jan 2009 - 05 Dec 2017 |
Individual | Thornton, Adam William |
Wellington Central Wellington 6011 New Zealand |
04 Dec 1986 - 05 Dec 2017 |
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
Db Independent Trustee Co (no.3) Limited
Level 7
Hospro Limited
94 Dixon Street
Db Independent Trustee Co (no.2) Limited
Level 7
Db Independent Trustee Co Limited
Level 7
City Brokers Leitch Limited
Level 10
Orbit Systems Limited
Level 12, Orbit Systems House
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