Shortcuts

Duncraig Gladstone Trustees Limited

Type: NZ Limited Company (Ltd)
9429041342497
NZBN
5407383
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 20 May 2019

Duncraig Gladstone Trustees Limited, a registered company, was registered on 19 Aug 2014. 9429041342497 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Timothy John Sissons - an active director whose contract started on 11 Mar 2019,
Brent Washington Smith - an active director whose contract started on 11 Mar 2019,
Mark Andrew Bond - an inactive director whose contract started on 19 Aug 2014 and was terminated on 11 Mar 2019,
Dean Allan Mckenzie - an inactive director whose contract started on 19 Aug 2014 and was terminated on 11 Mar 2019,
Anna Margaret Mckenzie - an inactive director whose contract started on 19 Aug 2014 and was terminated on 11 Mar 2019.
Updated on 18 May 2024, our database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Duncraig Gladstone Trustees Limited had been using Level 2, 130 Kilmore Street, Christchurch as their physical address up until 20 May 2019.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 130 Kilmore Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Jul 2018 to 20 May 2019

Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand

Registered address used from 15 Jun 2018 to 18 Jul 2018

Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand

Registered address used from 19 Aug 2014 to 15 Jun 2018

Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand

Physical address used from 19 Aug 2014 to 18 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mckenzie, Dean Allan Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Mckenzie, Anna Margaret Arrowtown
Arrowtown
9302
New Zealand
Directors

Timothy John Sissons - Director

Appointment date: 11 Mar 2019

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 11 Mar 2019


Brent Washington Smith - Director

Appointment date: 11 Mar 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Mar 2019


Mark Andrew Bond - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 11 Mar 2019

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 19 Aug 2014


Dean Allan Mckenzie - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 11 Mar 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 19 Aug 2014


Anna Margaret Mckenzie - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 11 Mar 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 19 Aug 2014

Nearby companies

Unify Limited
Level 9, 62 Worcester Boulevard

Rnzaf Museum Trust Board
45 Harvard Ave

The Brevet Club (canterbury) Incorporated
Air Force Museum

Melody In The Word Ministry
36 Harvard Avenue

Cqc Investments Limited
26 Harvard Avenue

Rawcha Limited
10 Red Checkers Place