Dorothy Brand Trustees Limited was started on 24 Nov 2014 and issued a New Zealand Business Number of 9429041511183. This registered LTD company has been run by 4 directors: Simon Andrew Johnston - an active director whose contract began on 15 Sep 2021,
Kieran Patrick Heenan - an active director whose contract began on 15 Sep 2021,
Gerard Patrick Richardson - an inactive director whose contract began on 24 Nov 2014 and was terminated on 15 Sep 2021,
Richard Crockford Gray - an inactive director whose contract began on 24 Nov 2014 and was terminated on 15 Sep 2021.
According to our data (updated on 10 Apr 2024), the company filed 1 address: Po Box 660, Christchurch, Christchurch, 8140 (type: postal, office).
Up to 13 Jun 2018, Dorothy Brand Trustees Limited had been using Unit 4, Amuri Park, Cnr Bealey Avenue & Churchill Street, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Johnston, Simon Andrew (a director) located at Fendalton, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Heenan, Kieran Patrick - located at Bishopdale, Christchurch. Dorothy Brand Trustees Limited is categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
First Floor, 225 Papanui Road, Christchurch, 8014 New Zealand
Previous address
Address #1: Unit 4, Amuri Park, Cnr Bealey Avenue & Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Nov 2014 to 13 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Johnston, Simon Andrew |
Fendalton Christchurch 8041 New Zealand |
29 Sep 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Heenan, Kieran Patrick |
Bishopdale Christchurch 8053 New Zealand |
28 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Richard Crockford |
Papanui Christchurch 8053 New Zealand |
24 Nov 2014 - 28 Sep 2021 |
Individual | Richardson, Gerard Patrick |
Strowan Christchurch 8014 New Zealand |
24 Nov 2014 - 29 Sep 2021 |
Simon Andrew Johnston - Director
Appointment date: 15 Sep 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Sep 2021
Kieran Patrick Heenan - Director
Appointment date: 15 Sep 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 15 Sep 2021
Gerard Patrick Richardson - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 15 Sep 2021
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 24 Nov 2014
Richard Crockford Gray - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 15 Sep 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Nov 2014
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Argyll Trust Company Limited
2/41 Ely Street
Connolly Family Trustee Limited
322 Manchester Street
Fosl Trustees Limited
3 Otley Street
Hillseekers 4wd Nz Limited
First Floor, Unit 1, Amuri Park
New Zealand Trustee Services (management) Limited
6/165 Chester Street East
Ps Alexander Trustee Limited
Unit 1, 25 Churchill Street