Les Dunn Limited, a registered company, was launched on 28 Apr 1966. 9429040306964 is the NZ business number it was issued. This company has been managed by 3 directors: Leslie Ian Philip Dunn - an active director whose contract started on 20 Oct 1998,
Susan Marie Dunn - an active director whose contract started on 20 Oct 1998,
Leslie Adam Dunn - an inactive director whose contract started on 19 Jun 1992 and was terminated on 20 Oct 1998.
Updated on 02 May 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 19 Cleveland Close, Fairfield, Dunedin, 9018 (physical address),
19 Cleveland Close, Fairfield, Dunedin, 9018 (registered address),
19 Cleveland Close, Fairfield, Dunedin, 9018 (service address),
19 Cleveland Close, Fairfield, Dunedin, 9018 (other address) among others.
Les Dunn Limited had been using 36 Sunninghurst Drive, Fairfield, Dunedin as their registered address up to 21 Nov 2019.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Other active addresses
Address #4: 19 Cleveland Close, Fairfield, Dunedin, 9018 New Zealand
Physical & registered & service address used from 21 Nov 2019
Previous addresses
Address #1: 36 Sunninghurst Drive, Fairfield, Dunedin, 9018 New Zealand
Registered address used from 29 Jun 2018 to 21 Nov 2019
Address #2: 36 Sunninghurst Drive, Fairfield, Dunedin, 9018 New Zealand
Physical address used from 13 Apr 2018 to 21 Nov 2019
Address #3: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 09 Jul 2012 to 29 Jun 2018
Address #4: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin New Zealand
Registered address used from 01 Jul 2010 to 09 Jul 2012
Address #5: 318 Brighton Road, Waldronville, Dunedin, 9018 New Zealand
Physical address used from 01 Jul 2010 to 13 Apr 2018
Address #6: 102 Clyde St, Balclutha New Zealand
Physical & registered address used from 17 Jun 2003 to 01 Jul 2010
Address #7: 102 Clyde Street, Balclutha
Physical & registered address used from 21 Jul 2002 to 17 Jun 2003
Address #8: 3rd Floor, Nml Building, 10 George Street, Dunedin
Registered address used from 08 Sep 1999 to 21 Jul 2002
Address #9: 102-104 Clyde Street, Balclutha
Physical address used from 08 Sep 1999 to 21 Jul 2002
Address #10: C/- D C Evans & Co, 3rd Floor, Nml Building, 10 George Street, Dunedin
Physical address used from 08 Sep 1999 to 08 Sep 1999
Address #11: 8 John St, Balclutha
Physical address used from 11 Nov 1998 to 08 Sep 1999
Address #12: 8 John St, Balclutha
Registered address used from 10 Nov 1998 to 08 Sep 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Dunn, Leslie Ian Phillip |
Fairfield Dunedin 9018 New Zealand |
28 Apr 1966 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Dunn, Susan Marie |
Fairfield Dunedin 9018 New Zealand |
28 Apr 1966 - |
Leslie Ian Philip Dunn - Director
Appointment date: 20 Oct 1998
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 13 Nov 2019
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 24 Jun 2009
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 05 Apr 2018
Susan Marie Dunn - Director
Appointment date: 20 Oct 1998
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 13 Nov 2019
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 24 Jun 2009
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 05 Apr 2018
Leslie Adam Dunn - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 20 Oct 1998
Address: Kaka Point, Rd1 Balclutha,
Address used since 19 Jun 1992
Dave Wootton Builder Limited
43 Sunninghurst Drive
Heating And Air Conditioning Services Limited
52 Holyport Close
Hillside 225 Limited
52 Holyport Close
Robinson Grellet Building Limited
41 Sunninghurst Drive
Ross Rickard Plumbing Limited
46 Holyport Close
Chisholm Plumbing Limited
13 Holyport Close