General information

St. Leger Group Limited

Type: NZ Limited Company (Ltd)
9429037908904
New Zealand Business Number
895150
Company Number
Registered
Company Status
E321120 - Land Development Or Subdivision (excluding Construction)
Industry classification codes with description

St. Leger Group Limited (New Zealand Business Number 9429037908904) was registered on 17 Feb 1998. 4 addresses are currently in use by the company: 4 Brookside, Nelson, 7010 (type: postal, office). 4 Brookside Lane, Nelson had been their registered address, until 11 Oct 2012. St. Leger Group Limited used more names, namely: Midas Trustee Limited from 17 Apr 1998 to 04 Jun 2002, Grey Pears 10 Limited (17 Feb 1998 to 17 Apr 1998). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Dunstan, Granville (a director) located at Nelson, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Dunstan, Andrea (an individual) - located at Nelson, Nelson. "Land development or subdivision (excluding construction)" (business classification E321120) is the classification the Australian Bureau of Statistics issued to St. Leger Group Limited. The Businesscheck data was last updated on 06 Mar 2024.

Current address Type Used since
4 Brookside, Nelson, 7010 Physical & registered & service 11 Oct 2012
4 Brookside, Nelson, 7010 Postal & office 15 Oct 2019
Contact info
64 54 80818
Phone (Phone)
admin@dth.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@dth.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Mark Rounce
Atawhai, Nelson, 7010
Address used since 01 Sep 2013
Director 14 Apr 2008 - current
Granville Dunstan
Nelson, Nelson, 7010
Address used since 10 Jun 2014
Director 10 Jun 2014 - current
Victoria Lea Dunstan
Richmond, Richmond, 7020
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Ian Kearney
Richmond,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 13 May 2010
Kevin James Hannah
Richmond, Nelson,
Address used since 29 Oct 2007
Director 14 Jan 2005 - 01 Jul 2008
Adrienne Elizabeth Hutchison
Motueka,
Address used since 14 Jan 2005
Director 14 Jan 2005 - 15 Mar 2007
Granville Dunstan
Nelson,
Address used since 03 Apr 1998
Director 03 Apr 1998 - 14 Jan 2005
Andrea Dunstan
Nelson,
Address used since 03 Apr 1998
Director 03 Apr 1998 - 14 Jan 2005
Dennis Edward Creed
Nelson,
Address used since 17 Feb 1998
Director 17 Feb 1998 - 03 Apr 1998
Addresses
Principal place of activity
4 Brookside , Nelson , 7010
Previous address Type Period
4 Brookside Lane, Nelson, 7010 Registered & physical 31 Oct 2011 - 11 Oct 2012
13 Ajax Ave, Nelson Registered & physical 26 Oct 2001 - 31 Oct 2011
155a Trafalgar St, Nelson Registered & physical 26 Oct 2001 - 26 Oct 2001
105 Hill Street, Richmond, Nelson Registered & physical 08 Nov 2000 - 26 Oct 2001
78 Selwyn Place, Nelson Registered 12 Apr 2000 - 08 Nov 2000
78 Selwyn Place, Nelson Registered 01 May 1998 - 12 Apr 2000
78 Selwyn Place, Nelson Physical 01 May 1998 - 08 Nov 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Dunstan, Granville
Director
Nelson
Nelson
7010
01 Apr 2019 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Dunstan, Andrea
Individual
Nelson
Nelson
7010
01 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Dunstan, Granville
Individual
Nelson
17 Feb 1998 - 22 Aug 2008
Maitai Trustee Company No.21 Limited
Shareholder NZBN: 9429033526546
Company Number: 1922033
Entity
Nelson
7010
22 Aug 2008 - 01 Apr 2019
Maitai Trustee Company No.21 Limited
Shareholder NZBN: 9429033526546
Company Number: 1922033
Entity
Nelson
7010
22 Aug 2008 - 01 Apr 2019
Dunstan, Andrea
Individual
Nelson
17 Feb 1998 - 22 Aug 2008
Location
Similar companies
Deva Homes Limited
92 Collingwood Street
Hope Keys Limited
Whitby House, Level 3, 7 Alma Street
Greenways (2010) Limited
Whitby House, Level 3,7 Alma Street
Berkett Contracting Limited
Suite 1, 126 Trafalgar Street
Solvo Limited
5 Kakenga Road
Coastal Homes Limited
205c Queen Street