Donkey Boiler Limited, a registered company, was started on 27 Sep 2004. 9429035168683 is the business number it was issued. The company has been managed by 4 directors: Caroline Margaret Graham - an active director whose contract began on 21 Aug 2023,
Vicki May Ammundsen - an inactive director whose contract began on 28 Mar 2012 and was terminated on 22 Aug 2023,
Warwick Richard Ayres - an inactive director whose contract began on 28 Mar 2012 and was terminated on 01 Apr 2015,
Mark Jacobs - an inactive director whose contract began on 27 Sep 2004 and was terminated on 01 Apr 2012.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 62 Castor Bay Road, Castor Bay, Auckland, 0620 (type: registered, service).
Donkey Boiler Limited had been using Level 7, 38 Wyndham Street, Auckland as their registered address up until 30 Aug 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 998 shares (99.8%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: 62 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand
Registered & service address used from 30 Aug 2023
Previous addresses
Address #1: Level 7, 38 Wyndham Street, Auckland, 1010 New Zealand
Registered & service address used from 11 Dec 2015 to 30 Aug 2023
Address #2: Level 2, 71 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2012 to 11 Dec 2015
Address #3: 34 Marywil Crescent, Hillcrest, North Shore, Auckland 0627 New Zealand
Physical & registered address used from 15 Nov 2006 to 05 Apr 2012
Address #4: 34 Marywil Crescent, Hillcrest, North Shore City, Auckland 1309
Physical & registered address used from 27 Sep 2004 to 15 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Graham, Caroline Margaret |
Pauanui 3579 New Zealand |
22 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jacobs, Mark |
Castor Bay, North Shore Auckland 0620 New Zealand |
27 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobs, Theresa-kimberly Maree |
Hillcrest North Shore City, Auckland 1309 |
27 Sep 2004 - 27 Jun 2010 |
Individual | Ammundsen, Vicki May |
Rd 3 Karikari Peninsula 0483 New Zealand |
02 Apr 2012 - 22 Aug 2023 |
Individual | Jacobs, Theresa-kimberly Maree |
Castor Bay, North Shore Auckland 0620 New Zealand |
12 Oct 2004 - 02 Apr 2012 |
Individual | Jacobs, Mark |
Hillcrest North Shore, Auckland 0627 New Zealand |
12 Oct 2004 - 02 Apr 2012 |
Individual | Wemyss, Martin Robert |
Hillcrest North Shore, Auckland 0627 New Zealand |
12 Oct 2004 - 02 Apr 2012 |
Director | Warwick Richard Ayres |
Grafton Auckland 1010 New Zealand |
02 Apr 2012 - 03 Dec 2015 |
Individual | Jacobs, Theresa-kimberly Maree |
Hillcrest North Shore, Auckland 0627 New Zealand |
12 Oct 2004 - 02 Apr 2012 |
Individual | Ayres, Warwick Richard |
Grafton Auckland 1010 New Zealand |
02 Apr 2012 - 03 Dec 2015 |
Caroline Margaret Graham - Director
Appointment date: 21 Aug 2023
Address: Pauanui, 3579 New Zealand
Address used since 21 Aug 2023
Vicki May Ammundsen - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 22 Aug 2023
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 02 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Mar 2012
Warwick Richard Ayres - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 01 Apr 2015
Address: Grafton, Auckland, 1010 New Zealand
Address used since 28 Mar 2012
Mark Jacobs - Director (Inactive)
Appointment date: 27 Sep 2004
Termination date: 01 Apr 2012
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 21 Jan 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street