General information

Dnb Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036406777
New Zealand Business Number
1226341
Company Number
Registered
Company Status

Dnb Property Holdings Limited (New Zealand Business Number 9429036406777) was launched on 06 Aug 2002. 2 addresses are in use by the company: 462 Moray Place, Dunedin, 9011 (type: physical, service). 119 Eglinton Road, Mornington, Dunedin had been their physical address, up to 16 Dec 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
St John, Deborah Kay (an individual) located at Hampstead, Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Ranga, Bruce (a director) - located at Hampstead, Ashburton. The Businesscheck data was last updated on 13 Mar 2024.

Current address Type Used since
462 Moray Place, Dunedin Central, Dunedin, 9016 Registered 18 Apr 2013
462 Moray Place, Dunedin, 9011 Physical & service 16 Dec 2020
Directors
Name and Address Role Period
Deborah Kay St John
Hampstead, Ashburton, 7700
Address used since 27 Jan 2022
Dunedin Central, Dunedin, 9016
Address used since 22 May 2013
Director 06 Aug 2002 - current
Bruce Ranga
Hampstead, Ashburton, 7700
Address used since 27 Jan 2022
Dunedin Central, Dunedin, 9016
Address used since 22 May 2013
Director 22 May 2013 - current
Andrew James Bosworth
Dunedin Central, Dunedin, 9016
Address used since 05 Aug 2011
Director 05 Aug 2011 - 22 May 2013
Bruce Martin Ranga
Mosgiel, 9024
Address used since 15 Dec 2005
Director 06 Aug 2002 - 05 Aug 2011
Addresses
Previous address Type Period
119 Eglinton Road, Mornington, Dunedin, 9011 Physical 02 Dec 2019 - 16 Dec 2020
462 Moray Place, Dunedin Central, Dunedin, 9016 Physical 18 Apr 2013 - 02 Dec 2019
Southern Business Centre, 55 Wordsworth Street, Sydenham Registered & physical 19 Sep 2012 - 18 Apr 2013
462 Moray Place, Dunedin Physical & registered 22 Dec 2005 - 19 Sep 2012
34 Mcbride Street, South Dunedin Registered & physical 13 Feb 2004 - 22 Dec 2005
27 Roy Crescent, Concorde, Dunedin Registered & physical 06 Aug 2002 - 13 Feb 2004
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
St John, Deborah Kay
Individual
Hampstead
Ashburton
7700
06 Aug 2002 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Ranga, Bruce
Director
Hampstead
Ashburton
7700
30 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Ranga, Bruce Martin
Individual
Mosgiel
06 Aug 2002 - 30 May 2013
Location
Companies nearby