Downie Stewart Trustee 2016 Limited was incorporated on 26 Nov 2015 and issued a New Zealand Business Number of 9429042087724. This registered LTD company has been supervised by 8 directors: Paul Edwin Buckner - an active director whose contract began on 26 Nov 2015,
Gerard John De Courcy - an active director whose contract began on 26 Nov 2015,
Paul Malcolm Hubbard - an active director whose contract began on 05 Dec 2016,
Jane Trina Fletcher - an active director whose contract began on 01 Nov 2018,
Julia Margaret Oliver - an active director whose contract began on 01 Nov 2023.
As stated in our data (updated on 28 Mar 2024), the company filed 1 address: 265 Princes Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
A total of 100 shares are issued to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Oliver, Julia Margaret (an individual) located at Wakari, Dunedin postcode 9010,
De Courcy, Gerard John (a director) located at Opoho, Dunedin postcode 9010,
Fletcher, Jane Trina (an individual) located at Glenross, Dunedin postcode 9011. Downie Stewart Trustee 2016 Limited has been categorised as "Legal service" (ANZSIC M693130).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Oliver, Julia Margaret |
Wakari Dunedin 9010 New Zealand |
01 Nov 2023 - |
Director | De Courcy, Gerard John |
Opoho Dunedin 9010 New Zealand |
26 Nov 2015 - |
Individual | Fletcher, Jane Trina |
Glenross Dunedin 9011 New Zealand |
01 Nov 2018 - |
Director | Hubbard, Paul Malcolm |
Maori Hill Dunedin 9010 New Zealand |
09 Dec 2016 - |
Director | Buckner, Paul Edwin |
Forbury Dunedin 9012 New Zealand |
26 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holloway, Jeffrey Irvin |
Mornington Dunedin 9011 New Zealand |
26 Nov 2015 - 09 Nov 2022 |
Individual | Guest, James Christopher Dexter |
Vauxhall Dunedin 9013 New Zealand |
26 Nov 2015 - 22 Oct 2021 |
Director | Pieter Daniel Brits |
Halfway Bush Dunedin 9010 New Zealand |
26 Nov 2015 - 27 Sep 2017 |
Individual | Brits, Pieter Daniel |
Halfway Bush Dunedin 9010 New Zealand |
26 Nov 2015 - 27 Sep 2017 |
Paul Edwin Buckner - Director
Appointment date: 26 Nov 2015
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Feb 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 26 Nov 2015
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 17 Sep 2019
Gerard John De Courcy - Director
Appointment date: 26 Nov 2015
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 26 Nov 2015
Paul Malcolm Hubbard - Director
Appointment date: 05 Dec 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Dec 2016
Jane Trina Fletcher - Director
Appointment date: 01 Nov 2018
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 01 Nov 2018
Julia Margaret Oliver - Director
Appointment date: 01 Nov 2023
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Nov 2023
Jeffrey Irvin Holloway - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 09 Nov 2022
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 26 Nov 2015
James Christopher Dexter Guest - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 15 Oct 2021
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 26 Nov 2015
Pieter Daniel Brits - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 27 Sep 2017
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 26 Nov 2015
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House
Anderson Lloyd Trustee Company (2013) Limited
Anderson Lloyd, Level 10 Otago House
Downie Stewart Trustee 2011 Limited
265 Princes Street
Downie Stewart Trustee 2012 Limited
265 Princes Street
Downie Stewart Trustee 2017 Limited
265 Princes Street
Race Douglas Burke Limited
Level 2, Savoy Building
Rachel Brazil Law Limited
286 Princes Street