Darlington Road Holdings Limited, a registered company, was incorporated on 18 Jun 2009. 9429032193312 is the number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been classified. The company has been managed by 6 directors: Samuel Jacob Brown - an active director whose contract began on 06 Jul 2009,
Sarah Elisabeth Bullock - an active director whose contract began on 03 Sep 2013,
Andrew Forbes Grant - an inactive director whose contract began on 06 Jul 2009 and was terminated on 03 Sep 2013,
Peter Alvin Camp - an inactive director whose contract began on 06 Jul 2009 and was terminated on 03 Sep 2013,
David Timothy Gibson - an inactive director whose contract began on 06 Jul 2009 and was terminated on 03 Sep 2013.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Darlington Road Holdings Limited had been using C/-Nowland Gordon & Associates, Level 4, 40 Johnston Street, Wellington as their registered address up until 01 Nov 2013.
A total of 40000 shares are issued to 4 shareholders (3 groups). The first group includes 39998 shares (100%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: 133 Darlington Road, Miramar, Wellington, 6022 New Zealand
Postal & delivery address used from 23 Jun 2020
Address #5: Gibson Sheat, Level 2, 50 Customhouse Quay, Wellington, 6011 New Zealand
Shareregister address used from 27 Jun 2023
Address #6: Level 2, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 05 Jul 2023
Principal place of activity
Level 8, 23 Waring Taylor Street, Wellington, 6011 New Zealand
Previous address
Address #1: C/-nowland Gordon & Associates, Level 4, 40 Johnston Street, Wellington New Zealand
Registered & physical address used from 18 Jun 2009 to 01 Nov 2013
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39998 | |||
Individual | Bullock, Sarah Elisabeth |
Miramar Wellington 6022 New Zealand |
06 Aug 2009 - |
Individual | Brown, Samuel Jacob |
Miramar Wellington 6022 New Zealand |
06 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bullock, Sarah Elisabeth |
Miramar Wellington 6022 New Zealand |
06 Aug 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brown, Samuel Jacob |
Miramar Wellington 6022 New Zealand |
06 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Roger Suffield |
Eltham New Zealand |
06 Aug 2009 - 04 Sep 2013 |
Individual | Nowland, Terence Stanley |
Wadestown Wellington |
18 Jun 2009 - 25 Aug 2023 |
Individual | Gibson, David Timothy |
Wellington |
06 Aug 2009 - 05 Sep 2013 |
Samuel Jacob Brown - Director
Appointment date: 06 Jul 2009
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Nov 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 06 Jul 2009
Sarah Elisabeth Bullock - Director
Appointment date: 03 Sep 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Nov 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 03 Sep 2013
Andrew Forbes Grant - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 03 Sep 2013
Address: Wellington,
Address used since 06 Jul 2009
Peter Alvin Camp - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 03 Sep 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 06 Jul 2009
David Timothy Gibson - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 03 Sep 2013
Address: Wellington, Wellington, 6011 New Zealand
Address used since 07 Jun 2013
Terence Stanley Nowland - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 31 Jul 2009
Address: Wadestown, Wellington,
Address used since 18 Jun 2009
Construct Auckland Limited
Level 8, Featherston Tower
Codec Software Limited
Floor 1, Featherston Tower
Acernus Aero Limited
Level 2, Featherston Tower
Dalster Properties Limited
Level 7
Mt Acernus Holdings Limited
Level 2, Featherstontower
Harmonic Analytics Limited
Floor 2, 23 Waring Taylor Street
Blue Water Partners Limited
Level 2, Woodward House
Hoya Limited
Ground Floor, 119-123 Featherston Street
Jfc Limited
105 The Terrace
Shady Pines Limited
Level 4, Bayleys Building
Three By Sea Limited
10 Brandon Street
Xin Castle Limited
2/117 Lambton Quay