New Zealand International Science Festival Limited was launched on 11 Dec 1997 and issued a number of 9429037946326. This registered LTD company has been run by 4 directors: Jerome Cousins - an active director whose contract started on 01 Nov 2021,
Elizabeth Ann Hanan - an inactive director whose contract started on 11 Dec 1997 and was terminated on 18 Jan 2022,
Jean Sutherland Fleming - an inactive director whose contract started on 11 Dec 1997 and was terminated on 29 Jan 2015,
Caroline Pertronella Cook - an inactive director whose contract started on 11 Dec 1997 and was terminated on 01 Jan 2003.
According to BizDb's database (updated on 02 May 2024), this company filed 1 address: 19 George Street, Dunedin Central, Dunedin, 9016 (category: postal, office).
Until 01 Sep 2022, New Zealand International Science Festival Limited had been using 28 London Street, Dunedin Central, Dunedin as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
International Festival Of Environment Science and Technology Dunedin New Zealand Incorporated (an entity) located at Westpac Building, 106 George Street, Dunedin. New Zealand International Science Festival Limited is classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
138 Lower Stuart, Dunedin, 9058 New Zealand
Previous addresses
Address #1: 28 London Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Mar 2022 to 01 Sep 2022
Address #2: 28 London Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Feb 2018 to 01 Mar 2022
Address #3: 419 Great King Street, North Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Apr 2017 to 13 Feb 2018
Address #4: 419 Great King Street, North Dunedin, Dunedin, 9016 New Zealand
Physical address used from 16 Mar 2016 to 24 Apr 2017
Address #5: 419 Great King Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 09 Apr 2015 to 24 Apr 2017
Address #6: Office 6, 3rd Floor, 2 Dowling Street, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2013 to 09 Apr 2015
Address #7: Office 6, 3rd Floor, 2 Dowling Street, Dunedin, 9016 New Zealand
Physical address used from 05 Mar 2013 to 16 Mar 2016
Address #8: 1st Floor, 138 Lower Stuart Street, Dunedin New Zealand
Physical & registered address used from 28 Apr 2008 to 05 Mar 2013
Address #9: 469 Moray Place, Dunedin
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #10: Shop C, Civic Plaza, The Octagon, C/-, Dunedin Event Shop, Dunedin City, Council
Physical address used from 08 Mar 2001 to 28 Apr 2008
Address #11: Shop 5, Civic Plaza, The Octagon, C/-, Dunedin Events Shop, Dunedin City, Council
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #12: C/- Otago Museum, 419 Great King Street, Dunedin
Registered address used from 12 Apr 2000 to 28 Apr 2008
Address #13: C/- Otago Museum, 419 Great King Street, Dunedin
Physical address used from 21 Apr 1999 to 08 Mar 2001
Address #14: C/- Otago Museum, 419 Great King Street, Dunedin
Registered address used from 21 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity | International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated |
Westpac Building 106 George Street, Dunedin |
11 Dec 1997 - |
Jerome Cousins - Director
Appointment date: 01 Nov 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 01 Nov 2021
Elizabeth Ann Hanan - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 18 Jan 2022
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 08 Mar 2016
Jean Sutherland Fleming - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 29 Jan 2015
Address: Dunedin, 9016 New Zealand
Address used since 11 Dec 1997
Caroline Pertronella Cook - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 01 Jan 2003
Address: Andersons Bay, Dunedin,
Address used since 11 Dec 1997
Sport Otago
C/o Lf Dey
The Otago Boys' High School Foundation Inc
30 London Street
The Academy Of Mind Sciences
40b Cambria Place
New Zealand Music Archive
34 London Street
D.i.v.o. (dunedin Intra Venous Organisation) Incorporated
24a London Street
Vapourium Trustee Limited
24a London Street
Bike Otago 2016 Limited
8 Castle Street
City Of Science Limited
417 Great King Street
Corner Enterprises Limited
248 Cumberland Street
Golf Dunedin Limited
Level 1, Westpac Building
Mud Sweat And Tears Limited
44 York Place
South Pacific Events Limited
139 Moray Place