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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 23969 | |||
| Individual | Chisholm, Richard Brian |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2005 - |
| Individual | Chisholm, Noeline Anne |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Chisholm, Richard Brian |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Chisholm, Noeline Anne |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chisholm, Richard Brian |
Alexandra |
30 Aug 1984 - 22 Jan 2019 |
| Individual | Chisholm, Noleen Anne |
Alexandra |
30 Aug 1984 - 22 Jan 2019 |
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
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