Shortcuts

Dolbel Estate Limited

Type: NZ Limited Company (Ltd)
9429035913740
NZBN
1337273
Company Number
Registered
Company Status
Current address
Level 1
Level 12-12 Allen Street
Wellington 6011
New Zealand
Physical & service & registered address used since 19 Mar 2019

Dolbel Estate Limited was launched on 26 Jun 2003 and issued an NZ business number of 9429035913740. The registered LTD company has been managed by 10 directors: Michael John Todd - an active director whose contract started on 26 Jun 2003,
Michael John Okkerse - an active director whose contract started on 26 Jun 2003,
Christian Alexander Langborn - an active director whose contract started on 04 Sep 2017,
Christian Alexander Lauchlan Okkerse-Hay - an active director whose contract started on 04 Sep 2017,
Nicholas Crestin Todd - an active director whose contract started on 04 Sep 2017.
As stated in BizDb's database (last updated on 24 Apr 2024), the company filed 1 address: Level 1, Level 12-12 Allen Street, Wellington, 6011 (type: physical, service).
Up until 19 Mar 2019, Dolbel Estate Limited had been using Deloitte, Deloitte House, Level 11-16, 10 Brandon Street, Wellington as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Des Nominees Limited (an entity) located at 2-12 Allen Street, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 41 per cent shares (exactly 41 shares) and includes
Ges Nominees Limited - located at 2-12 Allen Street, Wellington.
The third share allotment (50 shares, 50%) belongs to 1 entity, namely:
Gesett Nominees Limited, located at Wellington (an entity).

Addresses

Previous addresses

Address: Deloitte, Deloitte House, Level 11-16, 10 Brandon Street, Wellington, 6140 New Zealand

Physical & registered address used from 28 Mar 2013 to 19 Mar 2019

Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Registered & physical address used from 25 Mar 2010 to 28 Mar 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 25 Mar 2010

Address: Coffey Davidson, 303n Karamu Road, Hastings

Registered address used from 13 Jul 2006 to 01 Aug 2007

Address: Coffey Davidson, 303n Kaaramu Road, Hastings

Physical address used from 13 Jul 2006 to 01 Aug 2007

Address: C/ Deloitte, Lev 16, 10 Brandon Street, Wellington

Registered & physical address used from 26 Oct 2005 to 13 Jul 2006

Address: Deloitte, 61 Molesworth Street, Wellington

Registered & physical address used from 08 Apr 2005 to 26 Oct 2005

Address: Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington

Physical & registered address used from 26 Jun 2003 to 08 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Entity (NZ Limited Company) Des Nominees Limited
Shareholder NZBN: 9429046323514
2-12 Allen Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 41
Entity (NZ Limited Company) Ges Nominees Limited
Shareholder NZBN: 9429046323736
2-12 Allen Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Gesett Nominees Limited
Shareholder NZBN: 9429046370754
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity George E Stock Investments Limited
Shareholder NZBN: 9429040947709
Company Number: 8860
Lev 16, 10 Brandon Street
, Wellington
Entity George E Stock Investments Limited
Shareholder NZBN: 9429040947709
Company Number: 8860

Ultimate Holding Company

21 Jul 1991
Effective Date
George E Stock Investments Limited
Name
Ltd
Type
8860
Ultimate Holding Company Number
NZ
Country of origin
Lev 16, 10 Brandon Street
Wellington New Zealand
Address
Directors

Michael John Todd - Director

Appointment date: 26 Jun 2003

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 26 Mar 2019

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 22 Oct 2015


Michael John Okkerse - Director

Appointment date: 26 Jun 2003

Address: Karori, Wellington, 6012 New Zealand

Address used since 28 Mar 2013


Christian Alexander Langborn - Director

Appointment date: 04 Sep 2017

Address: Cronulla, Nsw, 2230 Australia

Address used since 11 Jun 2022


Christian Alexander Lauchlan Okkerse-hay - Director

Appointment date: 04 Sep 2017

Address: Cremorne, New South Wales, 2090 Australia

Address used since 11 Mar 2019

Address: Manly, New South Wales, 2095 Australia

Address used since 26 Sep 2017

Address: Bondi Beach, New South Wales, 2026 Australia

Address used since 01 Jan 2018


Nicholas Crestin Todd - Director

Appointment date: 04 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2024

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 04 Sep 2017


Amber P. - Director

Appointment date: 01 Dec 2021


William Andrew Nurse - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 01 Oct 2008

Address: Christchurch,

Address used since 12 Dec 2003


Jacqueline Toni Okkerse - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 30 Nov 2003

Address: Karori, Wellington,

Address used since 26 Jun 2003


David John Chapman - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 30 Nov 2003

Address: Wadestown, Wellington,

Address used since 26 Jun 2003


Angela Beverley Todd - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 30 Nov 2003

Address: Reigate Heath, Reigate, Surrey Rh2 8qr, England,

Address used since 26 Jun 2003

Nearby companies

Tkw Holdings Limited
208-210 Avenue Road East

Dominion Buildings 2010 Limited
208-210 Avenue Road East

Zusammen Investments Limited
208-210 Avenue Road East

Hallamshire Property Limited
208-210 Avenue Road East

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East