General information

Dart Place Property Syndicate Limited

Type: NZ Limited Company (Ltd)
9429039536228
New Zealand Business Number
366329
Company Number
Registered
Company Status

Dart Place Property Syndicate Limited (New Zealand Business Number 9429039536228) was launched on 04 Dec 1987. 2 addresses are currently in use by the company: 20 Eden Street, Oamaru, Oamaru, 9400 (type: registered, physical). 29 The Mall, Cromwell, Cromwell had been their registered address, up to 20 Dec 2021. 120000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60000 shares (50% of shares), namely:
Wright, Lynette Margaret (an individual) located at Fernhill, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 60000 shares); it includes
Diack, Bradley Robert (an individual) - located at Fernhill, Queenstown. Our information was updated on 20 Mar 2024.

Current address Type Used since
20 Eden Street, Oamaru, Oamaru, 9400 Registered & physical & service 20 Dec 2021
Directors
Name and Address Role Period
Bradley Robert Diack
Fernhill, Queenstown, 9300
Address used since 23 Sep 2022
Queenstown, 9300
Address used since 14 Sep 2015
Director 23 Sep 1994 - current
Lynette Margaret Wright
Fernhill, Queenstown, 9300
Address used since 23 Sep 2022
Broomfield, Christchurch, 8042
Address used since 09 Dec 2021
Fernhill, Queenstown, 9300
Address used since 01 Sep 2020
Queenstown, 9300
Address used since 01 Sep 2015
Director 01 Jul 2002 - current
Hector Bernard Chisholm
Queenstown,
Address used since 23 Sep 1994
Director 23 Sep 1994 - 11 Mar 2007
Lauchland Andrew Chisholm
Dunedin,
Address used since 01 Sep 2005
Director 15 Apr 2000 - 11 Mar 2007
Dorothy Patricia Chisholm
Queenstown,
Address used since 01 Jul 2002
Director 01 Jul 2002 - 11 Mar 2007
Alastair David Stark
Cottage Road, R D, Cromwell,
Address used since 23 Sep 1994
Director 23 Sep 1994 - 15 Apr 2000
Simon Hallows Wood
Christchurch,
Address used since 04 Dec 1987
Director 04 Dec 1987 - 23 Sep 1994
Edward Roy Moss
Queenstown,
Address used since 04 Dec 1987
Director 04 Dec 1987 - 23 Sep 1994
James Macalister Bremner
Clarkville, Kaiapoi, No 2 Rd,
Address used since 04 Dec 1987
Director 04 Dec 1987 - 23 Sep 1994
John Renton Dunlop
Christchurch,
Address used since 04 Dec 1987
Director 04 Dec 1987 - 23 Sep 1994
Addresses
Previous address Type Period
29 The Mall, Cromwell, Cromwell, 9310 Registered & physical 23 Sep 2013 - 20 Dec 2021
Mead Stark, 29 The Mall, Cromwell 9310 Physical & registered 30 Oct 2009 - 23 Sep 2013
C/- Mead And Stark, 29 The Mall, Cromwell Physical 18 Sep 1997 - 30 Oct 2009
- Physical 18 Sep 1997 - 18 Sep 1997
C/o Walker Davey Chartered Accountants, 118 Victoria Street, Christchurch Registered 07 Oct 1994 - 30 Oct 2009
Financial Data
Financial info
120000
Total number of Shares
September
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60000
Shareholder Name Address Period
Wright, Lynette Margaret
Individual
Fernhill
Queenstown
9300
05 Apr 2007 - current
Shares Allocation #2 Number of Shares: 60000
Shareholder Name Address Period
Diack, Bradley Robert
Individual
Fernhill
Queenstown
9300
04 Dec 1987 - current

Historic shareholders

Shareholder Name Address Period
Chisholm, Lachlan Andrew
Individual
Dunedin
04 Dec 1987 - 09 Oct 2006
Diack, Gregory Robert
Individual
Timaru
04 Dec 1987 - 22 Sep 2005
Chisholm, Hector Bernard
Individual
Queenstown
04 Dec 1987 - 09 Oct 2006
Waite, Terrance George
Individual
Queenstown
04 Dec 1987 - 09 Oct 2006
Location
Companies nearby