Shortcuts

First Aluminium Dunstan Limited

Type: NZ Limited Company (Ltd)
9429039914484
NZBN
252047
Company Number
Registered
Company Status
Current address
10 Churchill Drive
Rangiora
Rangiora 7400
New Zealand
Physical & service & registered address used since 12 Dec 2019

First Aluminium Dunstan Limited, a registered company, was started on 30 Aug 1984. 9429039914484 is the NZBN it was issued. The company has been run by 2 directors: Richard Brian Chisholm - an active director whose contract began on 30 Jul 1988,
Noeline Anne Chisholm - an active director whose contract began on 30 Jul 1988.
Last updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 10 Churchill Drive, Rangiora, Rangiora, 7400 (type: physical, service).
First Aluminium Dunstan Limited had been using 136 Spey Street, Invercargill as their registered address up to 12 Dec 2019.
Previous names for this company, as we identified at BizDb, included: from 30 Aug 1984 to 28 Jul 2000 they were called Nebulite Aluminium Dunstan Limited.
A total of 23971 shares are allocated to 4 shareholders (3 groups). The first group consists of 23969 shares (99.99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0%). Finally there is the 3rd share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 07 Aug 2018 to 12 Dec 2019

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 07 Aug 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Feb 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical & registered address used from 03 Aug 2007 to 02 Feb 2015

Address: 41 Tarbert St, Alexandra

Registered address used from 29 Apr 1997 to 03 Aug 2007

Address: 14 Tarbert St, Alexandra

Registered address used from 14 Jan 1994 to 29 Apr 1997

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill

Physical address used from 19 Feb 1992 to 03 Aug 2007

Address: Pedofsky Ibbotson & Cooney, 14 Tarbert Street, Alexandra

Registered address used from 12 Aug 1991 to 14 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 23971

Annual return filing month: July

Annual return last filed: 14 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23969
Individual Chisholm, Richard Brian Rangiora
Rangiora
7400
New Zealand
Individual Chisholm, Noeline Anne Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chisholm, Richard Brian Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chisholm, Noeline Anne Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chisholm, Richard Brian Alexandra
Individual Chisholm, Noleen Anne Alexandra
Directors

Richard Brian Chisholm - Director

Appointment date: 30 Jul 1988

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 20 Jan 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 23 Jul 2015


Noeline Anne Chisholm - Director

Appointment date: 30 Jul 1988

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 20 Jan 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 23 Jul 2015

Nearby companies

Pdl Kitchens & Joinery Limited
136 Spey Street

K & C Transport Services Limited
136 Spey Street

Bray Motels Limited
136 Spey Street

Eljayz Holdings Limited
136 Spey Street

C J Moore Limited
136 Spey Street

Double D Trustee Co Limited
136 Spey Street