Shortcuts

Bradley Nuttall Otago Limited

Type: NZ Limited Company (Ltd)
9429040289458
NZBN
150473
Company Number
Registered
Company Status
Current address
Level 8, John Wickliffe House
265 Princes Street
Dunedin New Zealand
Registered address used since 20 Feb 1998
Downie Stewart
Level 8, John Wickliffe House
265 Princes St, Dunedin New Zealand
Service address used since 31 Mar 1999

Bradley Nuttall Otago Limited was launched on 25 Aug 1980 and issued an NZ business identifier of 9429040289458. The registered LTD company has been supervised by 10 directors: Jeffrey Irvin Holloway - an active director whose contract started on 24 Mar 1992,
Paul Edwin Buckner - an active director whose contract started on 14 Jun 1995,
Gerard John De Courcy - an active director whose contract started on 07 Jul 1997,
Paul Malcolm Hubbard - an active director whose contract started on 14 Dec 2016,
James Christopher Dexter Guest - an inactive director whose contract started on 24 Mar 1992 and was terminated on 31 Mar 2021.
As stated in our data (last updated on 21 Apr 2024), the company registered 2 addresses: Downie Stewart, Level 8, John Wickliffe House, 265 Princes St, Dunedin (service address),
Level 8, John Wickliffe House, 265 Princes Street, Dunedin (registered address).
Up until 31 Mar 1999, Bradley Nuttall Otago Limited had been using Downie Stewart, 5Th Floor Psa Building, 335 Princess Street, Dunedin as their physical address.
BizDb identified past names used by the company: from 13 Aug 2003 to 08 May 2006 they were named Ds Financial Management Limited, from 23 May 1989 to 13 Aug 2003 they were named Downie Stewart Limited and from 25 Aug 1980 to 23 May 1989 they were named Milldown Bureau Services Limited.
A total of 10000 shares are issued to 5 groups (10 shareholders in total). In the first group, 3625 shares are held by 1 entity, namely:
Bradley Nuttall Otago Limited (an entity) located at 265 Princes Street, Dunedin.
Another group consists of 2 shareholders, holds 17.92% shares (exactly 1792 shares) and includes
Downie Stewart Trustee Limited - located at 265 Princes Street, Level 8,, John Wickliffe House,, Dunedin,
Holloway, Sally Briget - located at 265 Princes Street,, Level 8, John Wickliffe House,, Dunedin.
The third share allotment (1791 shares, 17.91%) belongs to 3 entities, namely:
Downie Stewart Trustee Limited, located at 265 Princes Street, Level 8,, John Wickliffe House,, Dunedin (an entity),
De Courcy, Gerard John, located at 265 Princes Street,, Level 8, John Wickliffe House,, Dunedin (an individual),
De Courcy, Janice Marion, located at 265 Princes Street,, Level 8, John Wickliffe House,, Dunedin (an individual).

Addresses

Previous addresses

Address #1: Downie Stewart, 5th Floor Psa Building, 335 Princess Street, Dunedin New Zealand

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address #2: Downie Stewart, 5th Floor Psa Building, 335 Princess Street, Dunedin

Registered address used from 20 Feb 1998 to 20 Feb 1998

Address #3: 5th Floor, T & G Bldg, 335 Princes St, Dunedin

Registered address used from 14 May 1997 to 20 Feb 1998

Address #4: -

Physical address used from 17 Feb 1992 to 31 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3625
Entity (NZ Limited Company) Bradley Nuttall Otago Limited
Shareholder NZBN: 9429040289458
265 Princes Street
Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 1792
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin
Individual Holloway, Sally Briget 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Shares Allocation #3 Number of Shares: 1791
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin
Individual De Courcy, Gerard John 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual De Courcy, Janice Marion 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Shares Allocation #4 Number of Shares: 1792
Entity (NZ Limited Company) Downie Stewart Trustee 2018 Limited
Shareholder NZBN: 9429046460486
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) Downie Stewart Trustee 2019 Limited
Shareholder NZBN: 9429047124660
Dunedin Central
Dunedin
9016
New Zealand
Individual Hubbard, Diane Louise Maori Hill
Dunedin
9010
New Zealand
Director Hubbard, Paul Malcolm Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guest, James Christopher Dexter Dunedin
Individual De Courcy, Gerard John Dunedin
Individual Armitage, William Donald Stewart Dunedin
Individual Brits, Lisa Marie Halfway Bush
Dunedin
9010
New Zealand
Individual Holloway, Jeffrey Irvin Dunedin
Individual Buckner, Paul Edwin Dunedin
Entity Mt Ida Trustee Limited
Shareholder NZBN: 9429035795513
Company Number: 1386805
Level 8 John Wickliffe House
265 Princes Street, Dunedin 9054
Individual Alexander, John Robert Maori Hill
Dunedin
9010
New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Holloway, Jeffrey Irvin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Buckner, Deborah Lee 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Buckner, Paul Edwin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Buckner, Paul Edwin 265 Princes Street
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Alexander, Alison Janet Maori Hill
Dunedin
9010
New Zealand
Individual Pettitt, Ross Edwin Roslyn
Dunedin
9010
New Zealand
Individual Brits, Pieter Daniel Halfway Bush
Dunedin
9010
New Zealand
Individual Buckner, Paul Edwin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Entity Sc Nominees 2012 Limited
Shareholder NZBN: 9429030675155
Company Number: 3814117
Dunedin Central
Dunedin
9016
New Zealand
Individual Alexander, Alison Janet Maori Hill
Dunedin
9010
New Zealand
Entity Mt Ida Trustee Limited
Shareholder NZBN: 9429035795513
Company Number: 1386805
Vauxhall
Dunedin
9013
New Zealand
Individual Alexander, John Robert Maori Hill
Dunedin
9010
New Zealand
Individual Pettitt, Ross Edwin Roslyn
Dunedin
9010
New Zealand
Director Pieter Daniel Brits Halfway Bush
Dunedin
9010
New Zealand
Entity Sc Nominees 2012 Limited
Shareholder NZBN: 9429030675155
Company Number: 3814117
Individual Buckner, Deborah Lee 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Buckner, Paul Edwin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Individual Buckner, Paul Edwin 265 Princes Street,
Level 8, John Wickliffe House,, Dunedin

New Zealand
Directors

Jeffrey Irvin Holloway - Director

Appointment date: 24 Mar 1992

Address: Dunedin, 9011 New Zealand

Address used since 09 Mar 2016


Paul Edwin Buckner - Director

Appointment date: 14 Jun 1995

Address: Forbury, Dunedin, 9012 New Zealand

Address used since 17 Sep 2019

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 12 Mar 2010

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Feb 2019


Gerard John De Courcy - Director

Appointment date: 07 Jul 1997

Address: Dunedin, 9010 New Zealand

Address used since 09 Mar 2016


Paul Malcolm Hubbard - Director

Appointment date: 14 Dec 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Dec 2016


James Christopher Dexter Guest - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 31 Mar 2021

Address: Dunedin, 9013 New Zealand

Address used since 09 Mar 2016


John Robert Alexander - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 15 Feb 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 31 Mar 2015


Pieter Daniel Brits - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 27 Sep 2017

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 14 Dec 2016


William Donald Stewart Armitage - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 12 Mar 2013

Address: Dunedin, 9010 New Zealand

Address used since 24 Mar 1992


Kam Lin Niak - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 29 May 1995

Address: Dunedin,

Address used since 24 Mar 1992


Grant Mckinnon Walker - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 29 May 1995

Address: Dunedin,

Address used since 24 Mar 1992

Nearby companies

Downie Stewart Trustee Limited
Downie Stewart,

Downie Stewart Lawyers Nominee Company Limited
Downie Stewart

Pact Group
Downie Stewart, L 8, John Whickliffe Hou

Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House

Dsf Endowment Trust
Downie Stewart, Solicitors

New Zealand Food Rescue Trust
Downie Stewart Lawyers