Edinburgh Realty Limited (issued an NZ business number of 9429038427671) was started on 09 Oct 1995. 4 addresses are in use by the company: 1St Floor Savoy Building, 8 Moray Place, Dunedin, 9054 (type: other, shareregister). 20 Glengyle Street, Waverley, Dunedin had been their physical address, up to 20 Jun 1996. 10002 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 3334 shares (33.33 per cent of shares), namely:
Kiwish Trustees Limited (an entity) located at 248 Cumberland Street, Dunedin postcode 9016,
Sievwright, Orla Brigid (an individual) located at Maori Hill, Dunedin postcode 9010,
Sievwright, Lane Thomas (an individual) located at Maori Hill, Dunedin postcode 9010. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 3334 shares); it includes
Sm Trustees (2016) Limited (an entity) - located at Milton, Milton,
Dougherty, Michael Patrick (an individual) - located at Helensburgh, Dunedin. Next there is the 3rd group of shareholders, share allocation (3334 shares, 33.33%) belongs to 2 entities, namely:
Cumberland Trustees Limited, located at Dunedin Central, Dunedin (an entity),
Wilson, Peter Alexander, located at Mosgiel (an individual). Businesscheck's data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 578 George Street, Dunedin | Registered | 17 Apr 1996 |
| 578 George Street, Dunedin | Physical & service | 08 Mar 2007 |
| 1st Floor Savoy Building, 8 Moray Place, Dunedin, 9054 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 Mar 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Patrick Dougherty
Helensburgh, Dunedin, 9010
Address used since 23 May 2018 |
Director | 23 May 2018 - current |
|
Lane Thomas Sievwright
Maori Hill, Dunedin, 9010
Address used since 23 May 2018 |
Director | 23 May 2018 - current |
|
Michael Wade Elford
Rd 3, Cromwell, 9383
Address used since 31 Mar 2015 |
Director | 09 Oct 1995 - 04 Apr 2018 |
|
James Dominic Columb
Dunedin, 9077
Address used since 22 Mar 2016 |
Director | 29 Jul 2010 - 04 Apr 2018 |
|
Rocus Jozephus Borgman
Vauxhall, Dunedin, 9013
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - 17 Jun 2011 |
|
Peter Wilson
Roslyn, Dunedin,
Address used since 01 Jun 2001
Rd 2, Mosgiel, 9092
Address used since 31 Mar 2010 |
Director | 01 Jun 2001 - 02 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| 20 Glengyle Street, Waverley, Dunedin | Physical | 20 Jun 1996 - 20 Jun 1996 |
| Harvie Green Wyatt, P O Box 5740, Dunedin | Physical | 20 Jun 1996 - 20 Jun 1996 |
| Same As Registered Office Address | Physical | 20 Jun 1996 - 08 Mar 2007 |
| 20 Glengyle Street, Waverley, Dunedin | Registered | 17 Apr 1996 - 17 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwish Trustees Limited Shareholder NZBN: 9429051481230 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin 9016 |
04 Mar 2025 - current |
|
Sievwright, Orla Brigid Individual |
Maori Hill Dunedin 9010 |
05 Apr 2018 - current |
|
Sievwright, Lane Thomas Individual |
Maori Hill Dunedin 9010 |
05 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sm Trustees (2016) Limited Shareholder NZBN: 9429042495321 Entity (NZ Limited Company) |
Milton Milton 9220 |
17 Apr 2018 - current |
|
Dougherty, Michael Patrick Individual |
Helensburgh Dunedin 9010 |
05 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumberland Trustees Limited Shareholder NZBN: 9429041099827 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
23 May 2014 - current |
|
Wilson, Peter Alexander Individual |
Mosgiel |
18 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
La Hood Allen Trustees Limited Shareholder NZBN: 9429036459643 Company Number: 1216993 Entity |
Dunedin 9016 |
05 Apr 2018 - 04 Mar 2025 |
|
M W And S J Elford Trustees Limited Shareholder NZBN: 9429031751568 Company Number: 2367638 Entity |
Rd 2 Cromwell 9384 |
30 Mar 2012 - 05 Apr 2018 |
|
La Hood Van Aart Law Trustees Limited Shareholder NZBN: 9429033633732 Company Number: 1904710 Entity |
21 Oct 2008 - 23 May 2014 | |
|
Mclauchlan, Grant Andrew Individual |
Dunedin |
09 Oct 1995 - 19 Sep 2012 |
|
Mclauchlan, Grant Andrew Individual |
Dunedin |
09 Oct 1995 - 19 Sep 2012 |
|
Mclauchlan, Grant Andrew Individual |
Dunedin |
09 Oct 1995 - 19 Sep 2012 |
|
Mclauchlan, Graeme Robert Individual |
Dunedin |
09 Oct 1995 - 19 Sep 2012 |
|
Stoneleigh Trustee Limited Shareholder NZBN: 9429030563391 Company Number: 3942059 Entity |
Rd 2 Dunedin Null 9077 |
19 Sep 2012 - 05 Apr 2018 |
|
Elford, Michael Wade Individual |
Dunedin |
09 Oct 1995 - 05 Apr 2018 |
|
Hannagan, Timothy John Individual |
Dunedin |
09 Oct 1995 - 01 Mar 2007 |
|
Elford, Michael Wade Individual |
Dunedin |
09 Oct 1995 - 05 Apr 2018 |
|
M W And S J Elford Trustees Limited Shareholder NZBN: 9429031751568 Company Number: 2367638 Entity |
Rd 2 Cromwell 9384 |
30 Mar 2012 - 05 Apr 2018 |
|
Columb, James Dominic Individual |
Dunedin |
09 Oct 1995 - 05 Apr 2018 |
|
La Hood Van Aart Law Trustees Limited Shareholder NZBN: 9429033633732 Company Number: 1904710 Entity |
21 Oct 2008 - 23 May 2014 | |
|
Columb, James Dominic Individual |
Dunedin |
09 Oct 1995 - 05 Apr 2018 |
|
Wilson, Paul Alexander Individual |
Mosgiel |
21 Oct 2008 - 27 Jun 2010 |
|
Stoneleigh Trustee Limited Shareholder NZBN: 9429030563391 Company Number: 3942059 Entity |
Rd 2 Dunedin Null 9077 |
19 Sep 2012 - 05 Apr 2018 |
|
Mclauchlan, Graeme Robert Individual |
Dunedin |
09 Oct 1995 - 19 Sep 2012 |
![]() |
Dunsmith Properties Limited 578 George Street |
![]() |
Equippers Dunedin Trust 24 Union Street |
![]() |
Rakiura Retreat Limited Flat 1 |
![]() |
Dunedin Host Incorporated 419 Great King Street |
![]() |
International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated C/-otago Museum |
![]() |
The Australasian Patient Information Charitable Trust C/o Rodgers Nicolson Weatherall |