Duntroon Holdings 2014 Limited was started on 05 Jan 2015 and issued a New Zealand Business Number of 9429041553565. The registered LTD company has been supervised by 5 directors: Robert Matthew Lowden Oswald - an active director whose contract began on 05 Jan 2015,
Hamish Matthew Lowdon Oswald - an active director whose contract began on 05 Jan 2015,
Jane Louise Robertson - an active director whose contract began on 05 Jan 2015,
Patricia Ann Oswald - an active director whose contract began on 05 Jan 2015,
Jane Louise Oswald - an active director whose contract began on 05 Jan 2015.
According to our data (last updated on 16 Mar 2024), the company registered 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Until 06 May 2022, Duntroon Holdings 2014 Limited had been using 18 Dry Hills Rise, Rd 4, Riverlands as their registered address.
A total of 10000 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Robertson, Jane Louise (an individual) located at Seddon postcode 7274.
Then there is a group that consists of 2 shareholders, holds 99.96 per cent shares (exactly 9996 shares) and includes
Oswald, Robert Matthew Lowden - located at Rd 4, Riverlands,
Oswald, Patricia Ann - located at Rd 4, Riverlands.
The next share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Oswald, Hamish Matthew Lowdon, located at Seddon (a director). Duntroon Holdings 2014 Limited is categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 18 Dry Hills Rise, Rd 4, Riverlands, 7274 New Zealand
Registered & physical address used from 25 Feb 2022 to 06 May 2022
Address #2: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Dec 2018 to 25 Feb 2022
Address #3: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Apr 2016 to 14 Dec 2018
Address #4: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jan 2015 to 04 Apr 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Robertson, Jane Louise |
Seddon 7274 New Zealand |
06 Apr 2022 - |
Shares Allocation #2 Number of Shares: 9996 | |||
Director | Oswald, Robert Matthew Lowden |
Rd 4 Riverlands 7274 New Zealand |
05 Jan 2015 - |
Director | Oswald, Patricia Ann |
Rd 4 Riverlands 7274 New Zealand |
05 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Oswald, Hamish Matthew Lowdon |
Seddon 7274 New Zealand |
05 Jan 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Oswald, Robert Matthew Lowden |
Rd 4 Riverlands 7274 New Zealand |
05 Jan 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Oswald, Patricia Ann |
Rd 4 Riverlands 7274 New Zealand |
05 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Oswald, Jane Louise |
Seddon 7274 New Zealand |
05 Jan 2015 - 06 Apr 2022 |
Robert Matthew Lowden Oswald - Director
Appointment date: 05 Jan 2015
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 28 Apr 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 08 Apr 2016
Hamish Matthew Lowdon Oswald - Director
Appointment date: 05 Jan 2015
Address: Seddon, 7274 New Zealand
Address used since 01 Apr 2022
Address: Awatere Valley, P B 1219, Blenheim, 7240 New Zealand
Address used since 05 Jan 2015
Jane Louise Robertson - Director
Appointment date: 05 Jan 2015
Address: Seddon, 7274 New Zealand
Address used since 01 Apr 2022
Patricia Ann Oswald - Director
Appointment date: 05 Jan 2015
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 28 Apr 2022
Address: Riverlands Rd 4, Blenheim, 7240 New Zealand
Address used since 08 Apr 2016
Jane Louise Oswald - Director
Appointment date: 05 Jan 2015
Address: Awatere Valley, P B 1219, Blenheim, 7240 New Zealand
Address used since 05 Jan 2015
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
Aratoro Holdings Limited
4-466 Madras Street
Asga Properties Limited
Unit 1, 25 Churchill Street
Champion Nelson Limited
Unit 1, Level 1, Amuri Park
Elmgrove Holdings Limited
Unit 1, 25 Churchill Street
Four Peaks Ventures Limited
Unit 1, 25 Churchill Street
Sangster Graves Limited
334 Madras St