Dallison Stone Solicitors Nominee Company Limited (issued an NZ business number of 9429037803056) was registered on 17 Jul 1998. 5 addresess are currently in use by the company: 390 Montreal Street, City, Christchurch, 8013 (type: office, postal). 132B Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 01 Feb 2017. Dallison Stone Solicitors Nominee Company Limited used more aliases, namely: Cordner Hill Solicitors Nominee Company Limited from 12 Nov 2003 to 17 Aug 2015, P.j. Cordner Solicitor's Nominee Company Limited (17 Jul 1998 to 12 Nov 2003). 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20 per cent of shares), namely:
Cordner, Peter John (an individual) located at Fendalton, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 40 shares); it includes
Dallison, John Victor (an individual) - located at Merivale, Christchurch. Next there is the next group of shareholders, share allocation (40 shares, 40%) belongs to 1 entity, namely:
Stone, Bevan John James, located at Scarborough, Christchurch (an individual). "Legal service" (ANZSIC M693130) is the classification the ABS issued Dallison Stone Solicitors Nominee Company Limited. Businesscheck's database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
390 Montreal Street, City, Christchurch, 8013 | Office | unknown |
390 Montreal Street, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 01 Feb 2017 |
390 Montreal Street, Christchurch Central, Christchurch, 8013 | Delivery | 02 Apr 2019 |
P O Box 13166, City East, Christchurch, 8141 | Postal | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Peter John Cordner
Fendalton, Christchurch, 8052
Address used since 12 Jul 2018
Merivale, Christchurch, 8014
Address used since 18 Apr 2016 |
Director | 17 Jul 1998 - current |
John Victor Dallison
Merivale, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - current |
Bevan John James Stone
Scarborough, Christchurch, 8081
Address used since 09 May 2023
Sumner, Christchurch, 8081
Address used since 01 Jul 2022
Sumner, Christchurch, 8081
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - current |
Timothy John Hill
Somerfield, Christchurch, 8024
Address used since 12 Apr 2010 |
Director | 12 Jun 2003 - 31 Mar 2015 |
Type | Used since |
---|
390 Montreal Street , City , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
132b Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 28 Apr 2016 - 01 Feb 2017 |
First Floor, 132b Victoria Street, Christchurch, 8013 | Registered & physical | 12 Apr 2012 - 28 Apr 2016 |
Level 5, 148 Victoria Street, Christchurch | Physical & registered | 11 Apr 2007 - 12 Apr 2012 |
148 Victoria Street, Christchurch | Registered | 12 Apr 2000 - 11 Apr 2007 |
148 Victoria Street, Christchurch | Physical | 20 Jul 1998 - 11 Apr 2007 |
Shareholder Name | Address | Period |
---|---|---|
Cordner, Peter John Individual |
Fendalton Christchurch 8052 |
05 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallison, John Victor Individual |
Merivale Christchurch 8014 |
25 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stone, Bevan John James Individual |
Scarborough Christchurch 8081 |
25 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Timothy John Individual |
Christchurch |
31 Mar 2008 - 01 Apr 2015 |
Hill, Timothy John Individual |
Christchurch |
05 Apr 2005 - 05 Apr 2005 |
Cordner, Peter John Individual |
Christchurch |
17 Jul 1998 - 05 Apr 2005 |
Rotunda Trustees 2010 Limited 390 Montreal Street |
|
Hagley Trustees No. 5 Limited 390 Montreal Street |
|
Rotunda Trustees 2008 Limited 390 Montreal Street |
|
Hagley Trustees No. 10 Limited 390 Montreal Street |
|
Rotunda Trustees 2014 Limited 390 Montreal Street |
|
Canterbury Ecological Research Trust 6 Beveridge Street |
Rotunda Trustees 2014 Limited 390 Montreal Street |
Cambridge Trustees No.2 Limited 131 Victoria Street |
Young Hunter Trustees 2015 Limited Level 2, Young Hunter House |
Gcl Trustees No 21 Limited 6 Peterborough Lane |
Triplet Trustees Limited Unit 5, 75 Peterborough Street |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |