Ardwell Downs Limited (issued an NZBN of 9429039124579) was registered on 05 Dec 1984. 2 addresses are in use by the company: Level 3,, 258 Stuart Street, Dunedin, 9016 (type: physical, registered). Level 3, 258 Stuart Street, Dunedin had been their physical address, up until 04 Mar 2019. Ardwell Downs Limited used more aliases, namely: J.g. & I.c. Sime Limited from 05 Dec 1984 to 26 Feb 2014. 50000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 25000 shares (50% of shares), namely:
Sime, Christopher James (an individual) located at Rd 2, Outram postcode 9074. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 25000 shares); it includes
Sime, Joanna Margaret (an individual) - located at Rd 2, Outram. Businesscheck's information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3,, 258 Stuart Street, Dunedin, 9016 | Physical & registered & service | 04 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher James Sime
455 George King Memorial Drive, Outram, 9074
Address used since 25 Mar 2013 |
Director | 14 Mar 1996 - current |
Joanna Margaret Sime
455 George King Memorial Drive, Outram, 9074
Address used since 25 Mar 2013 |
Director | 10 Jun 2005 - current |
James Graham Sime
Kinmont, Mosgiel,
Address used since 05 Dec 1984 |
Director | 05 Dec 1984 - 10 Jun 2005 |
Isobel Christina Sime
Kinmont, Mosgiel,
Address used since 05 Dec 1984 |
Director | 05 Dec 1984 - 10 Jun 2005 |
Previous address | Type | Period |
---|---|---|
Level 3, 258 Stuart Street, Dunedin, 9016 | Physical & registered | 09 Dec 2011 - 04 Mar 2019 |
Thompson Lang Ellis & Gardner, 6th Floor,, 10 George Street, Dunedin | Physical | 10 May 2004 - 09 Dec 2011 |
C/o Thompson Lang Ellis & Gardner, 6th Floor, 10 George Street, Dunedin | Registered | 10 May 2004 - 09 Dec 2011 |
Thompson Lang Ellis & Gardner, 8th Floor, N M L Centre, 10 George Street, Dunedin | Physical | 26 Mar 2001 - 26 Mar 2001 |
Thompson Lang Ellis & Gardner, 8th Floor, N M L Centre, 10 George Street, Dunedin | Registered | 24 Mar 2001 - 10 May 2004 |
- | Physical | 21 Feb 1992 - 26 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Sime, Christopher James Individual |
Rd 2 Outram 9074 |
05 Dec 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Joanna Margaret Individual |
Rd 2 Outram 9074 |
24 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, James Graham Individual |
Kinmont Mosgiel |
05 Dec 1984 - 24 Nov 2005 |
Sime, Isobel Christina Individual |
Kinmont Mosgiel |
05 Dec 1984 - 24 Nov 2005 |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
|
Farm 18 Limited Level 1, 205 Princes Street |
|
Lasered By Lynette Limited Level 1, 243 Princes Street |
|
Ben Ledi Farming Limited Level 5, 229 Moray Place |
|
Hbx Limited Level 3, 258 Stuart Street |
|
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |