Shortcuts

Darlington Road Holdings Limited

Type: NZ Limited Company (Ltd)
9429032193312
NZBN
2266289
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
C/-nowland Gordon & Associates
Level 8
23 Waring Taylor Street, Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) address used since 23 Oct 2013
Level 8
23 Waring Taylor Street
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Nov 2013
Level 8
23 Waring Taylor Street
Wellington 6011
New Zealand
Office address used since 24 Jun 2019

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.

Addresses

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

Contact info
64 4 8910354
24 Jun 2019 Larder Restaurant
64 21 1646062
24 Jun 2019 personal phone
sarah@thelarder.co.nz
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.thelarder.co.nz
04 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 39998
Individual Bullock, Sarah Elisabeth Miramar
Wellington
6022
New Zealand
Individual Brown, Samuel Jacob Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bullock, Sarah Elisabeth Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Brown, Samuel Jacob Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Roger Suffield Eltham

New Zealand
Individual Nowland, Terence Stanley Wadestown
Wellington
Individual Gibson, David Timothy Wellington
Directors

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

Nearby companies

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

Similar companies

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