Dolbear Properties Limited, a registered company, was registered on 02 Jul 1990. 9429039204592 is the business number it was issued. This company has been supervised by 6 directors: Paul Robert Alexander - an active director whose contract started on 19 Dec 1994,
Jane Patricia Alexander - an active director whose contract started on 19 Dec 1994,
Pita Shand Alexander - an inactive director whose contract started on 19 Dec 1994 and was terminated on 08 Jun 2023,
Maureen Frances Alexander - an inactive director whose contract started on 19 Dec 1994 and was terminated on 29 Sep 2008,
Wai Cheong Chu - an inactive director whose contract started on 14 Feb 1992 and was terminated on 19 Dec 1994.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Dolbear Properties Limited had been using 31A Bampton Street, Christchurch 6 as their physical address until 09 Mar 1998.
A total of 100 shares are issued to 10 shareholders (6 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allotment (69 shares 69 per cent) made up of 1 entity.
Previous addresses
Address: 31a Bampton Street, Christchurch 6
Physical address used from 09 Mar 1998 to 09 Mar 1998
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 09 Mar 1998 to 18 Dec 2018
Address: 31a Bampton St, Christchurch 6
Registered address used from 05 Jun 1997 to 05 Jun 1997
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 05 Jun 1997 to 18 Dec 2018
Address: Brandon Brookfield, 8th Floor, Brandon Brookfield House, 19 Victoria Street, Auckland 1
Registered address used from 26 Apr 1995 to 05 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
17 Dec 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
17 Dec 2009 - |
Shares Allocation #4 Number of Shares: 69 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
17 Dec 2009 - |
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
17 Dec 2009 - |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
17 Dec 2009 - |
Shares Allocation #6 Number of Shares: 9 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
17 Dec 2009 - |
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
17 Dec 2009 - |
Shares Allocation #7 Number of Shares: 9 | |||
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
17 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
02 Jul 1990 - 03 Oct 2008 |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
02 Jul 1990 - 03 Oct 2008 |
Individual | Alexander, Maureen Frances |
Christchurch |
02 Jul 1990 - 03 Oct 2008 |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
02 Jul 1990 - 03 Oct 2008 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
02 Jul 1990 - 03 Oct 2008 |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
02 Jul 1990 - 03 Oct 2008 |
Paul Robert Alexander - Director
Appointment date: 19 Dec 1994
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Jane Patricia Alexander - Director
Appointment date: 19 Dec 1994
Address: Swannanoa, Kaiapoi, 7692 New Zealand
Address used since 27 Apr 2017
Pita Shand Alexander - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 08 Jun 2023
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 21 Dec 2012
Maureen Frances Alexander - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 29 Sep 2008
Address: Queenspark, Christchurch,
Address used since 19 Dec 1994
Wai Cheong Chu - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 19 Dec 1994
Address: Central, Hong Kong,
Address used since 14 Feb 1992
Ching Annetta Ng - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 19 Dec 1994
Address: Central, Hong Kong,
Address used since 14 Feb 1992
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street