Dovedale Development Limited was launched on 20 May 2008 and issued a number of 9429032737400. This registered LTD company has been run by 3 directors: Michael Ewers - an active director whose contract began on 24 Jul 2019,
Lynette Ewers - an inactive director whose contract began on 04 Mar 2009 and was terminated on 24 Jul 2019,
Quintin Micheal Ewers - an inactive director whose contract began on 20 May 2008 and was terminated on 04 Mar 2009.
As stated in the BizDb database (updated on 13 Mar 2024), this company uses 3 addresses: 52 Eban Road, Rd 1, Richmond, 7081 (registered address),
52 Eban Road, Rd 1, Richmond, 7081 (service address),
23 Wallace Street, Motueka, 7120 (registered address),
23 Wallace Street, Motueka, 7120 (physical address) among others.
Until 23 Mar 2021, Dovedale Development Limited had been using 222 High Street, Motueka, Motueka as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ewers, Lynette (an individual) located at Rd 1, Richmond postcode 7081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ewers, Michael - located at Rd 1, Richmond.
Previous addresses
Address #1: 222 High Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 01 Aug 2019 to 23 Mar 2021
Address #2: 222 High Street, Motueka, Motueka, 7120 New Zealand
Physical address used from 21 Apr 2015 to 01 Aug 2019
Address #3: 222 High Street, Motueka, Motueka, 7120 New Zealand
Registered address used from 31 Mar 2011 to 01 Aug 2019
Address #4: C/-nelson Bays Accounting Ltd, 1st Floor, 23 Alma Lane, Nelson New Zealand
Registered address used from 30 Apr 2009 to 31 Mar 2011
Address #5: C/-lynette Ewers, Dovedale Road, Rd2, Wakefield New Zealand
Physical address used from 11 Mar 2009 to 21 Apr 2015
Address #6: 23 Alma Lane, Nelson
Registered address used from 11 Mar 2009 to 30 Apr 2009
Address #7: 984 Thorpe Orimoco Road, Rd2 Wakefeild
Registered & physical address used from 20 May 2008 to 11 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ewers, Lynette |
Rd 1 Richmond 7081 New Zealand |
04 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ewers, Michael |
Rd 1 Richmond 7081 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewers, Quintin Micheal |
Rd2 Wakefeild |
20 May 2008 - 27 Jun 2010 |
Michael Ewers - Director
Appointment date: 24 Jul 2019
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 24 Jul 2019
Lynette Ewers - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 24 Jul 2019
Address: Richmond, 7081 New Zealand
Address used since 05 Apr 2018
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 07 Mar 2016
Quintin Micheal Ewers - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 04 Mar 2009
Address: Rd2 Wakefeild, New Zealand
Address used since 20 May 2008
Ellis Tourism Properties Limited
222 High Street
Best New Zealand Tours Limited
222 High Street
Abel Tasman Aviation Nelson Limited
222 High Street
Kawatiri Playgroup Limited
222 High Street
Aflex Technology (nz) Limited
222 High Street
Business Performance Limited
222 High Street