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 15 Apr 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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dunstan, Granville |
Nelson Nelson 7010 New Zealand |
01 Apr 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dunstan, Andrea |
Nelson Nelson 7010 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunstan, Granville |
Nelson |
17 Feb 1998 - 22 Aug 2008 |
Entity | Maitai Trustee Company No.21 Limited Shareholder NZBN: 9429033526546 Company Number: 1922033 |
Nelson 7010 New Zealand |
22 Aug 2008 - 01 Apr 2019 |
Entity | Maitai Trustee Company No.21 Limited Shareholder NZBN: 9429033526546 Company Number: 1922033 |
Nelson 7010 New Zealand |
22 Aug 2008 - 01 Apr 2019 |
Individual | Dunstan, Andrea |
Nelson |
17 Feb 1998 - 22 Aug 2008 |
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
Dunstan Family Trustee (no.2) Limited
4 Brookside
Dunstan Family Trustee (no.1) Limited
4 Brookside
Dunstan Family Trustee (no.3) Limited
4 Brookside
St George Limited
4 Brookside
Dunstan Group (uk) Limited
4 Brookside
R&r Consulting (nz) Limited
59 Bronte Street East
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