Shortcuts

St. Leger Group Limited

Type: NZ Limited Company (Ltd)
9429037908904
NZBN
895150
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
4 Brookside
Nelson 7010
New Zealand
Physical & registered & service address used since 11 Oct 2012
4 Brookside
Nelson 7010
New Zealand
Postal & office address used since 15 Oct 2019

St. Leger Group Limited, a registered company, was launched on 17 Feb 1998. 9429037908904 is the number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company was classified. This company has been supervised by 9 directors: Mark Rounce - an active director whose contract began on 14 Apr 2008,
Granville Dunstan - an active director whose contract began on 10 Jun 2014,
Victoria Lea Dunstan - an active director whose contract began on 01 Oct 2023,
Ian Kearney - an inactive director whose contract began on 01 Jul 2008 and was terminated on 13 May 2010,
Kevin James Hannah - an inactive director whose contract began on 14 Jan 2005 and was terminated on 01 Jul 2008.
Updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Brookside, Nelson, 7010 (type: postal, office).
St. Leger Group Limited had been using 4 Brookside Lane, Nelson as their registered address until 11 Oct 2012.
Old names for this company, as we established at BizDb, included: from 17 Apr 1998 to 04 Jun 2002 they were named Midas Trustee Limited, from 17 Feb 1998 to 17 Apr 1998 they were named Grey Pears 10 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

4 Brookside, Nelson, 7010 New Zealand


Previous addresses

Address #1: 4 Brookside Lane, Nelson, 7010 New Zealand

Registered & physical address used from 31 Oct 2011 to 11 Oct 2012

Address #2: 13 Ajax Ave, Nelson New Zealand

Registered & physical address used from 26 Oct 2001 to 31 Oct 2011

Address #3: 155a Trafalgar St, Nelson

Registered & physical address used from 26 Oct 2001 to 26 Oct 2001

Address #4: 105 Hill Street, Richmond, Nelson

Registered & physical address used from 08 Nov 2000 to 26 Oct 2001

Address #5: 78 Selwyn Place, Nelson

Registered address used from 12 Apr 2000 to 08 Nov 2000

Address #6: 78 Selwyn Place, Nelson

Registered address used from 01 May 1998 to 12 Apr 2000

Address #7: 78 Selwyn Place, Nelson

Physical address used from 01 May 1998 to 08 Nov 2000

Contact info
64 54 80818
08 Oct 2018 Phone
admin@dth.co.nz
15 Oct 2019 nzbn-reserved-invoice-email-address-purpose
admin@dth.co.nz
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Dunstan, Granville Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dunstan, Andrea Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunstan, Granville Nelson
Entity Maitai Trustee Company No.21 Limited
Shareholder NZBN: 9429033526546
Company Number: 1922033
Nelson
7010
New Zealand
Entity Maitai Trustee Company No.21 Limited
Shareholder NZBN: 9429033526546
Company Number: 1922033
Nelson
7010
New Zealand
Individual Dunstan, Andrea Nelson
Directors

Mark Rounce - Director

Appointment date: 14 Apr 2008

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Sep 2013


Granville Dunstan - Director

Appointment date: 10 Jun 2014

Address: Nelson, Nelson, 7010 New Zealand

Address used since 10 Jun 2014


Victoria Lea Dunstan - Director

Appointment date: 01 Oct 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Oct 2023


Ian Kearney - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 13 May 2010

Address: Richmond,

Address used since 01 Jul 2008


Kevin James Hannah - Director (Inactive)

Appointment date: 14 Jan 2005

Termination date: 01 Jul 2008

Address: Richmond, Nelson,

Address used since 29 Oct 2007


Adrienne Elizabeth Hutchison - Director (Inactive)

Appointment date: 14 Jan 2005

Termination date: 15 Mar 2007

Address: Motueka,

Address used since 14 Jan 2005


Granville Dunstan - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 14 Jan 2005

Address: Nelson,

Address used since 03 Apr 1998


Andrea Dunstan - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 14 Jan 2005

Address: Nelson,

Address used since 03 Apr 1998


Dennis Edward Creed - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 03 Apr 1998

Address: Nelson,

Address used since 17 Feb 1998

Similar companies

Deva Homes Limited
92 Collingwood Street

Harley Management Services Limited
20 Harley Street

Hope Keys Limited
Whitby House, Level 3, 7 Alma Street

Ligar Bay Developments Limited
178 Collingwood Street

Ngaio Bay Limited
197 Bridge Street

Tasman Bay Estates Limited
197 Bridge Street