Dunstan Holdings Limited, a registered company, was started on 04 Jul 1975. 9429031841115 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been run by 6 directors: Noel Bruce Ullrich - an active director whose contract started on 04 Nov 1991,
Jane Louise Wormald - an active director whose contract started on 18 Nov 1996,
Michael Jonathan Bruce Ullrich - an active director whose contract started on 18 Nov 1996,
Janet Louise Wormald - an active director whose contract started on 18 Nov 1996,
Matthew Edward Bruce Ullrich - an inactive director whose contract started on 18 Nov 1996 and was terminated on 14 Jan 2021.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: 321 Waimairi Road, Christchurch, 8041 (category: registered, shareregister).
Dunstan Holdings Limited had been using 52 Stonebrook Drive, Rolleston, Canterbury as their physical address up to 11 Dec 2007.
A total of 5000 shares are issued to 5 shareholders (5 groups). The first group includes 1000 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (20 per cent). Finally we have the third share allotment (1000 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 321 Waimairi Road, Christchurch, 8041 New Zealand
Registered address used from 11 Dec 2023
Previous addresses
Address #1: 52 Stonebrook Drive, Rolleston, Canterbury
Physical & registered address used from 30 Aug 2002 to 11 Dec 2007
Address #2: 19 Kotare Street, Christchurch
Physical & registered address used from 01 Jul 1997 to 30 Aug 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Ullrich, Matthew Edward Bruce |
Christchurch 8041 New Zealand |
06 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Wormald, Jane Louise |
Woburn Lower Hutt 5010 New Zealand |
04 Jul 1975 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Ullrich, Noel Bruce |
Christchurch 8041 New Zealand |
06 Nov 2003 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Ullrich, Jeannette |
Christchurch 8041 New Zealand |
06 Nov 2003 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Ullrich, Michael Jonathan Bruce |
Mairangi Bay Auckland 0630 New Zealand |
06 Nov 2003 - |
Noel Bruce Ullrich - Director
Appointment date: 04 Nov 1991
Address: Christchurch, 8041 New Zealand
Address used since 03 Nov 2015
Jane Louise Wormald - Director
Appointment date: 18 Nov 1996
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Dec 2019
Address: Lower Hutt, 5010 New Zealand
Address used since 03 Nov 2015
Michael Jonathan Bruce Ullrich - Director
Appointment date: 18 Nov 1996
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 01 Jul 2010
Janet Louise Wormald - Director
Appointment date: 18 Nov 1996
Address: Lower Hutt, 5010 New Zealand
Address used since 03 Nov 2015
Matthew Edward Bruce Ullrich - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 14 Jan 2021
Address: Christchurch, 8041 New Zealand
Address used since 03 Nov 2015
Jeannette Ullrich - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 13 Nov 2020
Address: Christchurch, 8041 New Zealand
Address used since 03 Nov 2015
Fcs Capital Investments Limited
321 Waimairi Road
Canterbury Investment Corporation Limited
321 Waimairi Road
Imc Healthcare Group Limited
321 Waimairi Road
Fcs Pacific Limited
321 Waimairi Road
Trans Pacific Investments Limited
321 Waimairi Road
Fcs Investments Limited
321 Waimairi Road
Business Without Borders Limited
12 Strathean Avenue
Cross Slot International Limited
321 Waimairi Road
Fcs Consulting Limited
321 Waimairi Road
Flitch Consulting Limited
6a Swithland Place
Gevenza Limited
16a Hadlow Place
Private Lane Limited
58a Hounslow Street