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).
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
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 | Period |
---|---|---|---|
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 |
20 Dec 2017 - |
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 |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Gesett Nominees Limited Shareholder NZBN: 9429046370754 |
Wellington 6011 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | George E Stock Investments Limited Shareholder NZBN: 9429040947709 Company Number: 8860 |
Lev 16, 10 Brandon Street , Wellington |
26 Jun 2003 - 20 Dec 2017 |
Entity | George E Stock Investments Limited Shareholder NZBN: 9429040947709 Company Number: 8860 |
26 Jun 2003 - 20 Dec 2017 |
Ultimate Holding Company
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
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