Dolcini Investments Limited, a registered company, was launched on 26 Jan 2009. 9429032421033 is the NZBN it was issued. The company has been run by 2 directors: Stephen Peter Harwood - an active director whose contract began on 26 Jan 2009,
Fiona Harwood - an inactive director whose contract began on 26 Jan 2009 and was terminated on 01 Apr 2017.
Last updated on 05 May 2025, BizDb's database contains detailed information about 7 addresses this company uses, namely: 158 Mangaone North Road, Hautere, Kapiti, 5582 (registered address),
158 Mangaone North Road, Hautere, Kapiti, 5582 (service address),
158 Mangaone North Road, Hautere, Kapiti, 5582 (records address),
158 Mangaone North Road, Hautere, Kapiti, 5582 (shareregister address) among others.
Dolcini Investments Limited had been using 5 Westpeak Way, Otaki, Otaki as their registered address until 11 Sep 2024.
One entity owns all company shares (exactly 100 shares) - Harwood, Stephen Peter - located at 5582, Hautere, Kapiti.
Other active addresses
Address #4: Flat 1, 115 Owen Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 24 Apr 2017
Address #5: 5 Westpeak Way, Otaki, Otaki, 5512 New Zealand
Records & shareregister address used from 30 Jan 2023
Address #6: 158 Mangaone North Road, Hautere, Kapiti, 5582 New Zealand
Records & shareregister address used from 03 Sep 2024
Address #7: 158 Mangaone North Road, Hautere, Kapiti, 5582 New Zealand
Registered & service address used from 11 Sep 2024
Previous addresses
Address #1: 5 Westpeak Way, Otaki, Otaki, 5512 New Zealand
Registered & service address used from 08 Feb 2023 to 11 Sep 2024
Address #2: Flat 1, 115 Owen Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 20 Apr 2017 to 24 Apr 2017
Address #3: 13 Omar Street, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 09 May 2013 to 20 Apr 2017
Address #4: Laurenson Chartered Accountants, 1st Floor, 11 -13 Broderick Road, Johnsonville, Wellington, 6140
Physical & registered address used from 26 Jan 2009 to 26 Jan 2009
Address #5: 7 Kandy Crescent, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 26 Jan 2009 to 09 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Harwood, Stephen Peter |
Hautere Kapiti 5582 New Zealand |
26 Jan 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harwood, Fiona |
Khandallah Wellington 6035 New Zealand |
26 Jan 2009 - 01 Apr 2017 |
Stephen Peter Harwood - Director
Appointment date: 26 Jan 2009
Address: Hautere, Kapiti, 5582 New Zealand
Address used since 03 Sep 2024
Address: Otaki, Otaki, 5512 New Zealand
Address used since 23 Jan 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 May 2013
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Apr 2017
Fiona Harwood - Director (Inactive)
Appointment date: 26 Jan 2009
Termination date: 01 Apr 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 May 2013
Kidzone Public Servants Newtown Childcare Centre Society Incorporated
113 Owen Street
Topiwala Investments Limited
62 / 46 Hiropi Street,
The National Dance Archive Of New Zealand
46 Miropi St
Lithoprint Limited
38 Hiropi Street
Lithoprint Digital Limited
38 Hiropi Street
Mataria Trust
6 Regent Street