Shortcuts

Douanier Holdings No. 1 Limited

Type: NZ Limited Company (Ltd)
9429034707852
NZBN
1646410
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Douanier Holdings No. 1 Limited, a registered company, was started on 13 Jun 2005. 9429034707852 is the NZBN it was issued. The company has been run by 22 directors: Claire Judith Cooke - an active director whose contract began on 26 Jan 2017,
Alexandra Helen Neal - an active director whose contract began on 01 Mar 2024,
Claudia Shan - an inactive director whose contract began on 26 Jan 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 25 Feb 2015 and was terminated on 01 Apr 2022,
Geralda Evelina Ramona Kral - an inactive director whose contract began on 26 Feb 2015 and was terminated on 04 Apr 2016.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Douanier Holdings No. 1 Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2015 to 15 Jun 2020

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Apr 2011 to 23 Mar 2015

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland 1001 New Zealand

Physical & registered address used from 23 Jun 2010 to 21 Apr 2011

Address: Unit C3, 17 Corinthian Drive, Albany, North Shore City, Auckland

Registered & physical address used from 06 Oct 2006 to 23 Jun 2010

Address: Level 3, 280 Parnell Road, Parnell, Auckland

Registered & physical address used from 13 Jun 2005 to 06 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rangitoto Nominees Limited
Shareholder NZBN: 9429033607511
Company Number: 1908911
Entity Rangitoto Nominees Limited
Shareholder NZBN: 9429033607511
Company Number: 1908911
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Directors

Claire Judith Cooke - Director

Appointment date: 26 Jan 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 26 Jan 2017


Alexandra Helen Neal - Director

Appointment date: 01 Mar 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 01 Mar 2024


Claudia Shan - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Feb 2015


Geralda Evelina Ramona Kral - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 04 Apr 2016

Address: Dubendorf, 8600 Switzerland

Address used since 26 Feb 2015


Deeanah Rosa Winders - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 25 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Dec 2012


Maria Cecilia Canals Steffens - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 25 Feb 2015

Address: Schindellegi, 8834 Switzerland

Address used since 25 Feb 2015


Wayne John Pearson - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 05 Aug 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Apr 2014


Gaston Nicolas Vago - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 08 Apr 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jan 2014


Marcus Eldon Diprose - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 13 Jan 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Jun 2012


Su Shen Chiam - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 27 Dec 2012

Address: Zurich, 8008 Switzerland

Address used since 29 Sep 2011


Alexandra Helen Meade - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 15 Jun 2012

Address: Parnell, Auckland,

Address used since 18 Aug 2009


Edward Joseph Rogers - Director (Inactive)

Appointment date: 22 Feb 2008

Termination date: 29 Sep 2011

Address: Isle Of Man Im9 5hf, United Kingdom,

Address used since 22 Feb 2008


David Frank Willis - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 12 Jun 2009

Address: Unsworth Heights 0632, Auckland,

Address used since 06 Jun 2008


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 31 Jan 2008

Address: Glendowie, Auckland,

Address used since 01 Nov 2007


Martinus Paulus Maria Thissen - Director (Inactive)

Appointment date: 04 Jan 2007

Termination date: 01 Nov 2007

Address: Curacao, Netherlands Antilles,

Address used since 04 Jan 2007


Hugo Jan Van Neutegem - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Nov 2007

Address: Curacao, Netherlands Antilles,

Address used since 01 Jul 2007


Geralda Evelina Ramona Buckley - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 01 Jul 2007

Address: Curacao, Netherlands Antilles,

Address used since 05 Feb 2007


Pieter Cox - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 04 Jan 2007

Address: Curacao, Netherland Antilles,

Address used since 13 Jun 2005


Colin Douglas Porter - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 05 Oct 2006

Address: Dairy Flat, Auckland,

Address used since 01 Jun 2006


Geoffrey Peter Philp Cone - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 29 Sep 2006

Address: Manurewa, Auckland,

Address used since 13 Jun 2005


Eric Paassen - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 27 Jul 2005

Address: Curacao, Netherland Antilles,

Address used since 13 Jun 2005

Nearby companies

Cudep Partners Limited Partnership
Cone Marshall Limited

Urales Corp Limited Partnership
Cone Marshall Limited

Jec Holdings (nz) Limited Partnership
Cone Marshall Limited

Albury Prime Limited And Company L.p.
Cone Marshall Limited

Limaz Limited Partnership
Cone Marshall Limited

Lilas Limited Partnership
Cone Marshall Limited