Shortcuts

Dolomite Company Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038791666
NZBN
604950
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 08 Mar 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Burton, Peter William South Hill
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Burton, Coralie Anna South Hill
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, John Arthur Waikanae
Directors

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

Nearby companies

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