First Aluminium Dunstan Limited (issued a business number of 9429039914484) was incorporated on 30 Aug 1984. 2 addresses are in use by the company: 10 Churchill Drive, Rangiora, Rangiora, 7400 (type: physical, service). 136 Spey Street, Invercargill had been their registered address, up to 12 Dec 2019. First Aluminium Dunstan Limited used other aliases, namely: Nebulite Aluminium Dunstan Limited from 30 Aug 1984 to 28 Jul 2000. 23971 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 23969 shares (99.99% of shares), namely:
Chisholm, Richard Brian (an individual) located at Rangiora, Rangiora postcode 7400,
Chisholm, Noeline Anne (an individual) located at Rangiora, Rangiora postcode 7400. In the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Chisholm, Richard Brian (an individual) - located at Rangiora, Rangiora. Moving on to the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Chisholm, Noeline Anne, located at Rangiora, Rangiora (an individual). Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Churchill Drive, Rangiora, Rangiora, 7400 | Physical & service & registered | 12 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Brian Chisholm
Rangiora, Rangiora, 7400
Address used since 20 Jan 2019
Alexandra, Alexandra, 9320
Address used since 23 Jul 2015 |
Director | 30 Jul 1988 - current |
|
Noeline Anne Chisholm
Rangiora, Rangiora, 7400
Address used since 20 Jan 2019
Alexandra, Alexandra, 9320
Address used since 23 Jul 2015 |
Director | 30 Jul 1988 - current |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Registered & physical | 07 Aug 2018 - 12 Dec 2019 |
| 136 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 25 Aug 2016 - 07 Aug 2018 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Registered & physical | 02 Feb 2015 - 25 Aug 2016 |
| Lexicon House, 123 Spey Street, Invercargill | Physical & registered | 03 Aug 2007 - 02 Feb 2015 |
| 41 Tarbert St, Alexandra | Registered | 29 Apr 1997 - 03 Aug 2007 |
| 14 Tarbert St, Alexandra | Registered | 14 Jan 1994 - 29 Apr 1997 |
| - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 19 Feb 1992 - 03 Aug 2007 |
| Pedofsky Ibbotson & Cooney, 14 Tarbert Street, Alexandra | Registered | 12 Aug 1991 - 14 Jan 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisholm, Richard Brian Individual |
Rangiora Rangiora 7400 |
29 Jul 2005 - current |
|
Chisholm, Noeline Anne Individual |
Rangiora Rangiora 7400 |
29 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisholm, Richard Brian Individual |
Rangiora Rangiora 7400 |
29 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisholm, Noeline Anne Individual |
Rangiora Rangiora 7400 |
29 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisholm, Richard Brian Individual |
Alexandra |
30 Aug 1984 - 22 Jan 2019 |
|
Chisholm, Noleen Anne Individual |
Alexandra |
30 Aug 1984 - 22 Jan 2019 |
![]() |
Pdl Kitchens & Joinery Limited 136 Spey Street |
![]() |
K & C Transport Services Limited 136 Spey Street |
![]() |
Bray Motels Limited 136 Spey Street |
![]() |
Eljayz Holdings Limited 136 Spey Street |
![]() |
C J Moore Limited 136 Spey Street |
![]() |
Double D Trustee Co Limited 136 Spey Street |