Shortcuts

Dolbear Properties Limited

Type: NZ Limited Company (Ltd)
9429039204592
NZBN
475453
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #2 Number of Shares: 1
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Alexander, Pita Shand Hanmer Springs
7334
New Zealand
Shares Allocation #4 Number of Shares: 69
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Pita Shand Hanmer Springs
7334
New Zealand
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 9
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Pita Shand Hanmer Springs
7334
New Zealand
Shares Allocation #7 Number of Shares: 9
Individual Alexander, Pita Shand Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Maureen Frances Christchurch
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Directors

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

Nearby companies

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