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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
13 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rangitoto Nominees Limited Shareholder NZBN: 9429033607511 Company Number: 1908911 |
11 Jul 2007 - 13 Mar 2015 | |
Entity | Rangitoto Nominees Limited Shareholder NZBN: 9429033607511 Company Number: 1908911 |
11 Jul 2007 - 13 Mar 2015 | |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
13 Jun 2005 - 27 Jun 2010 | |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
13 Jun 2005 - 27 Jun 2010 |
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
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