Dunedin City Holdings Limited (issued an NZ business identifier of 9429038943003) was launched on 21 Oct 1992. 5 addresess are in use by the company: Po Box 5045, Dunedin, 9054 (type: postal, office). 1736339000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1736339000 shares (100% of shares), namely:
Dunedin City Council (an other) located at Dunedin Central, Dunedin postcode 9016. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Dunedin City Holdings Limited. The Businesscheck data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 50 The Octagon, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 01 Oct 1996 |
| Po Box 5045, Dunedin, 9054 | Postal | 13 Aug 2019 |
| 50 The Octagon, Dunedin, 9016 | Office & delivery | 13 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Jayne Johnstone
Balclutha, Balclutha, 9230
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
|
Timothy David Raymond Loan
71a Arthur Street, Dunedin, 9016
Address used since 24 May 2024
Richmond, Invercargill, 9810
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - current |
|
Greg Anderson
Cashmere, Christchurch, 8022
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
|
Chris Milne
Cashmere, Christchurch, 8022
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
|
Richard John Thomson
Roslyn, Dunedin, 9010
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 30 Jun 2024 |
|
Keith Thomas Cooper
Saint Clair, Dunedin, 9012
Address used since 02 Feb 2015 |
Director | 02 Feb 2015 - 29 Feb 2024 |
|
Linda May Robertson
Queenstown, 9371
Address used since 24 May 2017
Gibbston, Queenstown, 9371
Address used since 03 Aug 2015 |
Director | 17 Oct 2013 - 16 Oct 2022 |
|
Christopher Charles Hopkins
Musselburgh, Dunedin, 9013
Address used since 25 Jun 2019 |
Director | 25 Jun 2019 - 24 Jun 2022 |
|
Kathleen Enid Grant
Mosgiel, 9092
Address used since 02 Jun 2017
Rd 2, Mosgiel, 9092
Address used since 17 Jul 2012 |
Director | 17 Jul 2012 - 30 Jun 2021 |
|
Quentin Hix
Highfield, Timaru, 7910
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 29 Feb 2020 |
|
Graham William Crombie
Saint Clair, Dunedin, 9012
Address used since 17 Jul 2012 |
Director | 17 Jul 2012 - 13 Feb 2019 |
|
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 03 Aug 2015 |
Director | 17 Oct 2013 - 31 Dec 2017 |
|
James Denham Shale
Remuera, Auckland, 1050
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 17 Oct 2013 |
|
Arthur William Baylis
Queenstown, 9349
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 17 Oct 2013 |
|
Paul Richard Hudson
Careys Bay, Dunedin, 9023
Address used since 19 May 1993 |
Director | 19 May 1993 - 31 Oct 2011 |
|
Ross Douglas Liddell
Glenleith, Dunedin, 9010
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 31 Oct 2011 |
|
Michael Owen Coburn
Vauxhall, Dunedin, 9013
Address used since 08 Oct 2003 |
Director | 08 Oct 2003 - 31 Oct 2011 |
|
Norman Gilbert Evans
The Cove, Rd2, Dunedin 9077,
Address used since 15 Apr 2009 |
Director | 13 Jul 2005 - 31 Oct 2011 |
|
Stuart James Mclauchlan
Dunedin, 9010
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 31 Oct 2011 |
|
John William Gilks
Wanaka,
Address used since 31 Aug 2006 |
Director | 28 May 2002 - 31 May 2007 |
|
Sukhinder Turner
Dunedin,
Address used since 30 Oct 1995 |
Director | 30 Oct 1995 - 30 Jun 2005 |
|
Graeme James Marsh
Dunedin,
Address used since 19 May 1993 |
Director | 19 May 1993 - 08 Oct 2003 |
|
Robert Mcdowell Gray
Mosgiel,
Address used since 09 Dec 1996 |
Director | 09 Dec 1996 - 30 Jun 2001 |
|
Murray Francis Douglas
Dunedin,
Address used since 19 May 1993 |
Director | 19 May 1993 - 31 Oct 1999 |
|
Robin Orlando Hamilton Irvine
Dunedin,
Address used since 19 May 1993 |
Director | 19 May 1993 - 01 Oct 1996 |
|
Richard Francis Walls
Dunedin,
Address used since 19 May 1993 |
Director | 19 May 1993 - 30 Oct 1995 |
|
Murray Francis Douglas
Dunedin,
Address used since 21 Oct 1992 |
Director | 21 Oct 1992 - 19 May 1993 |
| 50 The Octagon , Dunedin , 9016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunedin City Council Other (Other) |
Dunedin Central Dunedin 9016 |
21 Oct 1992 - current |
![]() |
New Zealand Winter Masters Games Limited 50 The Octagon |
![]() |
Otago Power Limited 50 The Octagon |
![]() |
Dunedin City Treasury Limited 50 The Octagon |
![]() |
Lakes Contract Services Limited 50 The Octagon |
![]() |
Dunedin-edinburgh Sister City Society Incorporated C/o Dunedin City Council |
![]() |
Keep Dunedin Beautiful Committee 6th Floor |
|
Nutwood Enterprises Limited 66 Passmore Crescent |
|
Wilson Holdings Limited 399 Moray Place |
|
Crown Range Cellar Group Limited 44 York Place |
|
Cook Brothers Construction Canterbury Limited Level 13, Otago House |
|
Crest Licensing Systems Limited 469 Moray Place |
|
Ethel Benjamin Limited Level 3 |