Shortcuts

Dominion Carpet Co (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429031904575
NZBN
131002
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Aug 2019

Dominion Carpet Co (Christchurch) Limited was started on 20 Feb 1969 and issued an NZ business number of 9429031904575. The registered LTD company has been run by 4 directors: Kevin Patrick Dore - an active director whose contract began on 01 Apr 1987,
Sam West Dore - an active director whose contract began on 25 Feb 2016,
Heather Dore - an inactive director whose contract began on 01 Apr 1987 and was terminated on 01 Oct 1996,
Theodore Campbell Dore - an inactive director whose contract began on 01 Apr 1987 and was terminated on 01 Oct 1996.
According to our database (last updated on 30 Mar 2024), the company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 28 Aug 2019, Dominion Carpet Co (Christchurch) Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
BizDb found other names for the company: from 20 Feb 1969 to 16 Feb 1992 they were called Dominion Carpet Co Christchurch Limited.
A total of 55472 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 8320 shares are held by 1 entity, namely:
Dore, Sam West (an individual) located at St Albans, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Dore, Kevin Patrick - located at Christchurch Central, Christchurch.
The next share allocation (33281 shares, 60%) belongs to 3 entities, namely:
Robinson, Lee Michael Christopher, located at Riccarton, Christchurch (an individual),
Dore, Kevin Patrick, located at Christchurch Central, Christchurch (an individual),
Dore, Heather, located at Christchurch Central, Christchurch (an individual).

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Jul 2012 to 28 Aug 2019

Address: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Physical & registered address used from 17 Feb 2012 to 24 Jul 2012

Address: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand

Physical & registered address used from 15 May 2008 to 17 Feb 2012

Address: Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 05 Mar 2001 to 15 May 2008

Address: C/- Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address: C/- Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Physical address used from 01 Mar 2000 to 05 Mar 2001

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Tce, Christchurch

Registered address used from 01 Mar 2000 to 05 Mar 2001

Address: 9 Deloitte Haskins & Sells, Level 4, 32 Oxford Tce, Christchurch

Registered address used from 03 Mar 1997 to 01 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 55472

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8320
Individual Dore, Sam West St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dore, Kevin Patrick Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 33281
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Individual Dore, Kevin Patrick Christchurch Central
Christchurch
8013
New Zealand
Individual Dore, Heather Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 13869
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Individual Dore, Sam West Saint Albans
Christchurch
8014
New Zealand
Individual Dore, Kevin Patrick Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Dore, Heather Christchurch Central
Christchurch
8013
New Zealand
Directors

Kevin Patrick Dore - Director

Appointment date: 01 Apr 1987

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 13 Sep 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 25 Feb 2013


Sam West Dore - Director

Appointment date: 25 Feb 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 20 Aug 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Feb 2016


Heather Dore - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 01 Oct 1996

Address: Christchurch,

Address used since 01 Apr 1987


Theodore Campbell Dore - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 01 Oct 1996

Address: Christchurch,

Address used since 01 Apr 1987

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive