Dundrennan Holdings Limited, a registered company, was incorporated on 18 Aug 1971. 9429040573120 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been supervised by 4 directors: Graeme Bramwell Horsley - an active director whose contract started on 20 Sep 1989,
Ian Maitland Horsley - an active director whose contract started on 20 Sep 1989,
Christopher Hugh James Horsley - an inactive director whose contract started on 20 Sep 1989 and was terminated on 05 Apr 2018,
Stephen Roy Horsley - an inactive director whose contract started on 20 Sep 1989 and was terminated on 05 Apr 2018.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Seaview Terrace, Mount Albert, Auckland, 1025 (type: physical, registered).
Dundrennan Holdings Limited had been using 11 Seaview Terrace, Mount Albert, Auckland as their registered address until 13 Apr 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 11 Seaview Terrace, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 18 Sep 2009 to 13 Apr 2018
Address: 17 Norana Avenue, Remuera, Auckland 1005
Registered address used from 19 Sep 2001 to 18 Sep 2009
Address: 17 Norana Avenue, Remuera, Auckland 1005
Physical address used from 15 Sep 2001 to 15 Sep 2001
Address: 11 Seaview Terrace, Mt Albert, Auckland
Physical address used from 15 Sep 2001 to 18 Sep 2009
Address: 1 View Rd, Campbells Bay, Auckland 10
Physical address used from 15 Sep 2000 to 15 Sep 2001
Address: 1 View Rd, Campbells Bay, Auckland 10
Registered address used from 15 Sep 2000 to 19 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Horsley, Ian Maitland |
Mount Albert Auckland 1025 New Zealand |
18 Aug 1971 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Horsley, Graeme Bramwell |
Witherlea Blenheim 7201 New Zealand |
18 Aug 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horsley, Christopher Hugh James |
Mt Albert Auckland 1025 New Zealand |
18 Aug 1971 - 05 Apr 2018 |
Individual | Horsley, Stephen Roy |
Rd3 Wellsford 0973 New Zealand |
18 Aug 1971 - 05 Apr 2018 |
Graeme Bramwell Horsley - Director
Appointment date: 20 Sep 1989
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Sep 2009
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Apr 2018
Ian Maitland Horsley - Director
Appointment date: 20 Sep 1989
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Apr 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Sep 2009
Christopher Hugh James Horsley - Director (Inactive)
Appointment date: 20 Sep 1989
Termination date: 05 Apr 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Sep 2009
Stephen Roy Horsley - Director (Inactive)
Appointment date: 20 Sep 1989
Termination date: 05 Apr 2018
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 11 Sep 2009
Crown Design & Build Limited
7a Seaview Terrace
Kastle Limited
7a Seaview Terrace
Qmc Limited
Flat 3, 10 Seaview Terrace
Cillashaft Limited
1 Seaview Terrace
Research & Development Management Proprietary Limited
3 Braemar Terrace
Chameleon Television Productions Limited
9 Braemar Terrace
Ballymena Limited
20 Seaside Avenue
Consolidated Financial Investments Limited
797 New North Road
Flying Mountains Limited
Flat 1, 1150 New North Road
Powell Junior Limited
Flat 2, 35 Powell Street
Seatac Holdings Limited
43 Weston Avenue
Wang Family Trust Limited
66 Richardson Road