Shortcuts

Damar Industries Limited

Type: NZ Limited Company (Ltd)
9429000047067
NZBN
191559
Company Number
Registered
Company Status
Current address
1274 Eruera Street
Rotorua 3010
New Zealand
Registered address used since 05 Oct 2016
733b Bryce Road
Ngakuru 3077
New Zealand
Physical & service address used since 09 Jun 2021

Damar Industries Limited was incorporated on 26 Apr 1971 and issued an NZ business identifier of 9429000047067. The registered LTD company has been managed by 5 directors: Rita Beverley Thomson - an active director whose contract began on 09 May 1989,
Scott Munro Thomson - an active director whose contract began on 17 May 1989,
James Matheson Sclater - an active director whose contract began on 14 Sep 2010,
Martin Smith - an active director whose contract began on 16 Jun 2018,
Bryan Ray Goldsack - an inactive director whose contract began on 12 Dec 2008 and was terminated on 23 Nov 2012.
As stated in BizDb's data (last updated on 09 Apr 2024), the company uses 2 addresses: 733B Bryce Road, Ngakuru, 3077 (physical address),
733B Bryce Road, Ngakuru, 3077 (service address),
1274 Eruera Street, Rotorua, 3010 (registered address).
Until 09 Jun 2021, Damar Industries Limited had been using 800 Te Ngae Road, Rotorua as their physical address.
BizDb found previous aliases for the company: from 16 Aug 1995 to 08 Aug 2002 they were called Damar Industries (N.z.) Limited, from 09 May 1989 to 16 Aug 1995 they were called Bay Of Plenty Industrial Paints Limited and from 18 Sep 1987 to 09 May 1989 they were called Kelsco Holdings Limited.
A total of 2000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 2000 shares are held by 3 entities, namely:
Mk Trustee (Thomson) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Thomson, Scott Munro (an individual) located at Ngakuru postcode 3077,
Thomson, Rita Beverley (an individual) located at Ngakuru postcode 3077.

Addresses

Previous addresses

Address #1: 800 Te Ngae Road, Rotorua, 3074 New Zealand

Physical address used from 03 Oct 2017 to 09 Jun 2021

Address #2: 76 Te Huaki Crescent, Owhata, Rotorua, 3074 New Zealand

Physical address used from 06 Apr 2017 to 03 Oct 2017

Address #3: 1274 Eruera Street, Rotorua, 3010 New Zealand

Physical address used from 05 Oct 2016 to 06 Apr 2017

Address #4: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand

Physical & registered address used from 07 Oct 2015 to 05 Oct 2016

Address #5: 1268 Arawa St, Rotorua, 3040 New Zealand

Physical & registered address used from 19 Sep 2011 to 07 Oct 2015

Address #6: C/-david Russell & Co Ltd, 1071 Hinemoa Street, Rotorua New Zealand

Physical & registered address used from 08 Jul 2004 to 19 Sep 2011

Address #7: C/- David Russell & Co Ltd, 1046 Rangiuru Street, Rotorua

Registered address used from 05 Oct 2002 to 08 Jul 2004

Address #8: C/- Nairn Fisher, 1268 Arawa Street, Rotorua

Registered address used from 30 Sep 2001 to 05 Oct 2002

Address #9: Same As Registered Office

Physical address used from 15 Oct 1998 to 08 Jul 2004

Address #10: Nairn Fisher, Chartered Accountants, 112 Arawa Street, Rotorua

Registered address used from 15 Oct 1998 to 30 Sep 2001

Address #11: C/- Nairn Fisher, 112 Arawa Street, Rotorua

Physical address used from 15 Oct 1998 to 15 Oct 1998

Address #12: Nairn Fisher & Co, 15 Pukuatua St Box 1440, Rotorua

Registered address used from 11 Jun 1993 to 15 Oct 1998

Address #13: -

Physical address used from 18 Feb 1992 to 15 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Mk Trustee (thomson) Limited
Shareholder NZBN: 9429047897540
Wellington Central
Wellington
6011
New Zealand
Individual Thomson, Scott Munro Ngakuru
3077
New Zealand
Individual Thomson, Rita Beverley Ngakuru
3077
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, David Brian Tauranga
Tauranga
3110
New Zealand
Entity Thomson Holdings 2008 Limited
Shareholder NZBN: 9429032831474
Company Number: 2112377
Entity Thomson Holdings 2008 Limited
Shareholder NZBN: 9429032831474
Company Number: 2112377
Entity M & M Carlyle Holdings Limited
Shareholder NZBN: 9429035740575
Company Number: 1410703
Entity Omega 3 Limited
Shareholder NZBN: 9429032054767
Company Number: 2297506
Individual Russell, David Brian Tauranga
Tauranga
3110
New Zealand
Entity Saben Investments Limited
Shareholder NZBN: 9429031565257
Company Number: 2464534
Individual Payne, Benjamin John Cockle Bay
Auckland
2014
New Zealand
Individual Goldsack, Bryan Ray Rotorua

New Zealand
Entity Waitakere Trustees Limited
Shareholder NZBN: 9429034072455
Company Number: 1826449
Entity Simpal Limited
Shareholder NZBN: 9429034761434
Company Number: 1635360
Entity Saben Investments Limited
Shareholder NZBN: 9429031565257
Company Number: 2464534
Entity Thomson Holdings 2008 Limited
Shareholder NZBN: 9429032831474
Company Number: 2112377
Entity Waitakere Trustees Limited
Shareholder NZBN: 9429034072455
Company Number: 1826449
Individual Payne, Benjamin John Howick
Auckland

New Zealand
Entity Waitakere Trustees Limited
Shareholder NZBN: 9429034072455
Company Number: 1826449
Individual Payne, Sarah Louise Howick
Auckland

New Zealand
Entity Omega 3 Limited
Shareholder NZBN: 9429032054767
Company Number: 2297506
Entity Thomson Holdings 2008 Limited
Shareholder NZBN: 9429032831474
Company Number: 2112377
Entity M & M Carlyle Holdings Limited
Shareholder NZBN: 9429035740575
Company Number: 1410703
Individual Goldsack, Julie Maureen Rotorua

New Zealand
Entity Simpal Limited
Shareholder NZBN: 9429034761434
Company Number: 1635360
Directors

Rita Beverley Thomson - Director

Appointment date: 09 May 1989

Address: Ngakuru, 3077 New Zealand

Address used since 31 May 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Sep 2014


Scott Munro Thomson - Director

Appointment date: 17 May 1989

Address: Ngakuru, 3077 New Zealand

Address used since 31 May 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Sep 2014


James Matheson Sclater - Director

Appointment date: 14 Sep 2010

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Apr 2023

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 23 Sep 2021

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 31 Mar 2017


Martin Smith - Director

Appointment date: 16 Jun 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Jun 2018


Bryan Ray Goldsack - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 23 Nov 2012

Address: Rotorua, 3074 New Zealand

Address used since 12 Dec 2008

Nearby companies

Birdwatch Rotorua Limited
830b Te Ngae Road

Action Aviation Limited
Rotorua International Airport

Te Rakau Trust
Te Ngae Road

New Zealand Log Homes (1982) Limited
13 Rotokawa Road

Ecofrenz Global Limited
3b Alfred Road

Aa Rotorua Glass Cleaners Limited
3b Alfred Road