General information

Downie Stewart Trustee 2011 Limited

Type: NZ Limited Company (Ltd)
9429031319867
New Zealand Business Number
3188247
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Downie Stewart Trustee 2011 Limited (issued an NZ business identifier of 9429031319867) was launched on 08 Nov 2010. 2 addresses are currently in use by the company: 265 Princes Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). Downie Stewart Trustee 2011 Limited used other aliases, namely: Downie Stewart 2011 Limited from 04 Nov 2010 to 10 Nov 2010. 1 share is allotted to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 1 share (100% of shares), namely:
Buckner, Paul Edwin (a director) located at Forbury, Dunedin postcode 9012,
Oliver, Julia Margaret (an individual) located at Wakari, Dunedin postcode 9010,
Fletcher, Jane Trina (an individual) located at Glenross, Dunedin postcode 9011. "Legal service" (ANZSIC M693130) is the category the ABS issued to Downie Stewart Trustee 2011 Limited. The Businesscheck database was last updated on 05 Apr 2024.

Current address Type Used since
265 Princes Street, Dunedin Central, Dunedin, 9016 Physical & registered & service 08 Nov 2010
Directors
Name and Address Role Period
Gerard John De Courcy
Opoho, Dunedin, 9010
Address used since 08 Nov 2010
Director 08 Nov 2010 - current
Paul Edwin Buckner
Forbury, Dunedin, 9012
Address used since 17 Sep 2019
Mornington, Dunedin, 9011
Address used since 08 Nov 2010
Belleknowes, Dunedin, 9011
Address used since 27 Feb 2019
Director 08 Nov 2010 - current
Paul Malcolm Hubbard
Maori Hill, Dunedin, 9010
Address used since 05 Dec 2016
Director 05 Dec 2016 - current
Jane Trina Fletcher
Glenross, Dunedin, 9011
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Julia Margaret Oliver
Wakari, Dunedin, 9010
Address used since 31 Oct 2023
Director 31 Oct 2023 - current
Jeffrey Irvin Holloway
Mornington, Dunedin, 9011
Address used since 08 Nov 2010
Director 08 Nov 2010 - 09 Nov 2022
James Christopher Dexter Guest
Vauxhall, Dunedin, 9013
Address used since 08 Nov 2010
Director 08 Nov 2010 - 15 Oct 2021
Pieter Daniel Brits
Halfway Bush, Dunedin, 9010
Address used since 27 Jun 2013
Director 27 Jun 2013 - 27 Sep 2017
Financial Data
Financial info
1
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Buckner, Paul Edwin
Director
Forbury
Dunedin
9012
08 Nov 2010 - current
Oliver, Julia Margaret
Individual
Wakari
Dunedin
9010
31 Oct 2023 - current
Fletcher, Jane Trina
Individual
Glenross
Dunedin
9011
01 Nov 2018 - current
Hubbard, Paul Malcolm
Individual
Maori Hill
Dunedin
9010
09 Dec 2016 - current
De Courcy, Gerard John
Director
Opoho
Dunedin
9010
08 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Holloway, Jeffrey Irvin
Individual
Mornington
Dunedin
9011
08 Nov 2010 - 09 Nov 2022
Guest, James Christopher Dexter
Individual
Vauxhall
Dunedin
9013
08 Nov 2010 - 22 Oct 2021
Brits, Pieter Daniel
Individual
Halfway Bush
Dunedin
9010
11 Sep 2014 - 27 Sep 2017
Pieter Daniel Brits
Director
Halfway Bush
Dunedin
9010
11 Sep 2014 - 27 Sep 2017
Location
Companies nearby
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua NZ Limited
Level 7
Downies Trustee Limited
265 Princes Street
Similar companies