Doodle Enterprises Limited, a registered company, was launched on 24 Feb 2006. 9429034283790 is the NZ business identifier it was issued. The company has been managed by 4 directors: Jamie Dowdall - an active director whose contract began on 24 Feb 2006,
Jessica Katherine Nell Dowdall - an active director whose contract began on 24 Feb 2006,
Jessica Nell Dowdall - an active director whose contract began on 24 Feb 2006,
James Brian Dowdall - an active director whose contract began on 24 Feb 2006.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (records address),
Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (shareregister address),
245, Level 1 High Street, Hutt Central, Lower Hutt, 5011 (physical address),
245, Level 1 High Street, Hutt Central, Lower Hutt, 5011 (registered address) among others.
Doodle Enterprises Limited had been using 51 Dudley Street, Hutt Central, Lower Hutt as their physical address until 11 Oct 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Records & shareregister address used from 17 Nov 2022
Previous addresses
Address #1: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 15 Nov 2018 to 11 Oct 2021
Address #2: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 01 Feb 2013 to 11 Oct 2021
Address #3: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 01 Feb 2013 to 15 Nov 2018
Address #4: Kpmg, Kpmg Centre, 18 Viaduct Harbour, Ave, Maritime Squa, Auckland New Zealand
Registered & physical address used from 24 Feb 2006 to 01 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dowdall, Jessica Nell |
Whitby Porirua 5024 New Zealand |
23 Oct 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dowdall, James Brian |
Whitby Porirua 5024 New Zealand |
23 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowdall, Jessica Katherine Nell |
Whitby Porirua 5024 New Zealand |
24 Feb 2006 - 23 Oct 2019 |
Individual | Dowdall, Jamie |
Whitby Porirua 5024 New Zealand |
24 Feb 2006 - 23 Oct 2019 |
Jamie Dowdall - Director
Appointment date: 24 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Oct 2015
Jessica Katherine Nell Dowdall - Director
Appointment date: 24 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Oct 2015
Jessica Nell Dowdall - Director
Appointment date: 24 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Oct 2015
James Brian Dowdall - Director
Appointment date: 24 Feb 2006
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Oct 2015
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street