Dolomite Company Of New Zealand Limited, a registered company, was incorporated on 23 Dec 1993. 9429038791666 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Peter William Burton - an active director whose contract started on 23 Dec 1993,
Coralie Anna Burton - an active director whose contract started on 23 Dec 1993,
John Arthur Burton - an inactive director whose contract started on 23 Dec 1993 and was terminated on 06 Apr 2009.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, physical).
Dolomite Company Of New Zealand Limited had been using 10 Domain Road, Whakatane, Whakatane as their physical address up until 08 Mar 2021.
Past names for this company, as we managed to find at BizDb, included: from 12 May 1995 to 29 Mar 1999 they were called N.z. Dolomite Company Limited, from 23 Dec 1993 to 12 May 1995 they were called Pw Burton Fertiliser Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50%).
Previous addresses
Address: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 22 Feb 2019 to 08 Mar 2021
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 23 Feb 2016 to 22 Feb 2019
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 02 Nov 2012 to 23 Feb 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 07 Feb 2012 to 23 Feb 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Feb 2012 to 02 Nov 2012
Address: John Rennie & Ass, C/-focus Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical & registered address used from 30 Oct 2005 to 07 Feb 2012
Address: Rsl Limited, Commerce Plaza, Level 3, 52 Commerce Street, Whakatane
Physical & registered address used from 04 Feb 2003 to 30 Oct 2005
Address: Te Puea Rd, Rd4, Rotorua
Physical address used from 25 Mar 2002 to 04 Feb 2003
Address: 67b Te Puea Road, Rotorua
Registered address used from 25 Mar 2002 to 04 Feb 2003
Address: 203 Narrows Road, R D 2, Hamilton
Registered address used from 28 Feb 2001 to 25 Mar 2002
Address: 203 Narrows Road, R D 2, Hamilton
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: 256 Zigzag Road, Rd1, Cambridge
Physical address used from 28 Feb 2001 to 25 Mar 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Burton, Peter William |
South Hill Oamaru 9400 New Zealand |
23 Dec 1993 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Burton, Coralie Anna |
South Hill Oamaru 9400 New Zealand |
23 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burton, John Arthur |
Waikanae |
23 Dec 1993 - 05 May 2009 |
Peter William Burton - Director
Appointment date: 23 Dec 1993
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 23 Feb 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 09 Aug 2016
Coralie Anna Burton - Director
Appointment date: 23 Dec 1993
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 23 Feb 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 09 Aug 2016
John Arthur Burton - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 06 Apr 2009
Address: Waikanae,
Address used since 23 Dec 1993
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street