Dawson Street Holdings Limited (New Zealand Business Number 9429038248245) was registered on 06 Sep 1996. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). C/- Hubbard Churcher & Co, 39 George Street, Timaru had been their registered address, up until 01 Jul 2011. 1000 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 334 shares (33.4 per cent of shares), namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Stark, Christopher John (an individual) located at Remuera, Auckland postcode 1050,
Stark, Lynne Margaret (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 33.3 per cent of all shares (333 shares); it includes
Hc Trustees 2010 Limited (an entity) - located at Timaru,
Brand, Carole Elizabeth (a director) - located at Rd 4, Timaru,
Brand, Duncan Clement (an individual) - located at Timaru 7974. Next there is the 3rd group of shareholders, share allocation (333 shares, 33.3%) belongs to 2 entities, namely:
Stark, Christopher John, located at Remuera, Auckland (an individual),
Hewitson, Paul, located at Maori Hill, Timaru (an individual). Businesscheck's data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Physical & registered & service | 01 Jul 2011 |
Name and Address | Role | Period |
---|---|---|
Carole Elizabeth Brand
Rd 4, Timaru, 7974
Address used since 31 Aug 2009 |
Director | 23 Jun 2001 - current |
Lynne Margaret Stark
Remuera, Auckland, 1050
Address used since 26 May 2023
Maori Hill, Timaru, 7910
Address used since 19 Aug 2015 |
Director | 23 Jun 2001 - current |
Paul Hewitson
Maori Hill, Timaru, 7910
Address used since 07 May 2013 |
Director | 07 May 2013 - current |
Robert Alexander White
Gleniti, Timaru, 7910
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 16 Dec 2021 |
Margaret Anne White
Gleniti, Timaru, 7910
Address used since 19 Aug 2015 |
Director | 23 Jun 2001 - 31 Mar 2016 |
Margaret Jane Hubbard
Glenwood, Timaru, 7910
Address used since 31 May 2010 |
Director | 31 May 2010 - 28 May 2015 |
Alice Mary Hewitson
Akaroa, Akaroa, 7520
Address used since 23 Jun 2011 |
Director | 23 Jun 2001 - 10 Apr 2013 |
Margaret Jane Hubbard
Timaru, 7910
Address used since 23 Jun 2001 |
Director | 23 Jun 2001 - 31 May 2010 |
Edgar George Bradley
Timaru,
Address used since 31 May 2010 |
Director | 31 May 2010 - 31 May 2010 |
Christopher John Stark Stark
Timaru,
Address used since 06 Sep 1996 |
Director | 06 Sep 1996 - 23 Jun 2001 |
Duncan Clement Brand
R D 4, Timaru,
Address used since 09 Nov 1998 |
Director | 09 Nov 1998 - 23 Jun 2001 |
Robert Alexander White
Timaru,
Address used since 09 Nov 1998 |
Director | 09 Nov 1998 - 23 Jun 2001 |
Paul Hewitson
R D 4, Timaru,
Address used since 09 Nov 1998 |
Director | 09 Nov 1998 - 23 Jun 2001 |
Allan James Hubbard
Timaru,
Address used since 06 Sep 1996 |
Director | 06 Sep 1996 - 27 Oct 1998 |
Previous address | Type | Period |
---|---|---|
C/- Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 12 Apr 2000 - 01 Jul 2011 |
C/- Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 11 Apr 2000 - 12 Apr 2000 |
C/- Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 06 Sep 1996 - 01 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
23 Jun 2011 - current |
Stark, Christopher John Individual |
Remuera Auckland 1050 |
31 Aug 2006 - current |
Stark, Lynne Margaret Individual |
Remuera Auckland 1050 |
31 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
23 Jun 2011 - current |
Brand, Carole Elizabeth Director |
Rd 4 Timaru 7974 |
12 Aug 2013 - current |
Brand, Duncan Clement Individual |
Timaru 7974 |
31 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark, Christopher John Individual |
Remuera Auckland 1050 |
31 Aug 2006 - current |
Hewitson, Paul Individual |
Maori Hill Timaru 7910 |
06 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Toormina Investments Limited Shareholder NZBN: 9429036852277 Company Number: 1147643 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Bradley, Edgar George Individual |
Timaru |
08 Jun 2010 - 23 Jun 2011 |
White, Robert Alexander Individual |
Gleniti Timaru 7910 |
31 Aug 2006 - 17 Dec 2021 |
Hubbard, Margaret Jane Individual |
Timaru 7910 |
06 Sep 1996 - 31 Aug 2009 |
Moore, Vicki Maree Individual |
Ashburton 7700 |
31 Aug 2006 - 13 Jul 2021 |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
31 Aug 2006 - 23 Jun 2011 | |
Hubbard, Margaret Jane Individual |
Glenwood Timaru 7910 |
23 Jun 2011 - 07 Aug 2013 |
Morris, Andrew James Individual |
Rd3, Ashburton |
08 Jun 2010 - 23 Jun 2011 |
White, Margaret Anne Individual |
Gleniti Timaru 7910 |
31 Aug 2006 - 17 Dec 2021 |
C. J. S. Investments Limited Shareholder NZBN: 9429037056728 Company Number: 1106001 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Maxima Property Holdings Limited Shareholder NZBN: 9429036899203 Company Number: 1138622 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Toormina Investments Limited Shareholder NZBN: 9429036852277 Company Number: 1147643 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Hubbard, Estate Allan James Individual |
Glenwood Timaru 7910 |
23 Jun 2011 - 07 Aug 2013 |
Hewitson, Alice Individual |
Akaroa Akaroa 7520 |
06 Sep 1996 - 12 Aug 2013 |
C. J. S. Investments Limited Shareholder NZBN: 9429037056728 Company Number: 1106001 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Hubbard, Allan James Individual |
Timaru 7910 |
06 Sep 1996 - 31 Aug 2009 |
Maxima Property Holdings Limited Shareholder NZBN: 9429036899203 Company Number: 1138622 Entity |
06 Sep 1996 - 09 Aug 2004 | |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
31 Aug 2006 - 23 Jun 2011 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |