Damage Inc 2018 Limited, a registered company, was started on 14 Sep 2004. 9429035197676 is the NZ business number it was issued. "Towing service - motor vehicle" (business classification I461060) is how the company has been categorised. The company has been run by 4 directors: Stacey Lee Clifford - an active director whose contract began on 09 Mar 2018,
Brook Crossley Barnett - an active director whose contract began on 09 Mar 2018,
Peter James Barnett - an inactive director whose contract began on 14 Sep 2004 and was terminated on 09 Mar 2018,
Jane Macfarlane - an inactive director whose contract began on 14 Sep 2004 and was terminated on 31 Mar 2015.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 214A Talbot Street, Geraldine, Geraldine, 7930 (type: physical, service).
Damage Inc 2018 Limited had been using 194 Talbot St, Geraldine as their registered address up to 12 Sep 2019.
Other names for this company, as we identified at BizDb, included: from 14 Sep 2004 to 10 Jan 2019 they were called P J Barnett Limited.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (5%). Finally we have the 3rd share allocation (425 shares 42.5%) made up of 1 entity.
Principal place of activity
214a Talbot Street, Geraldine, Geraldine, 7930 New Zealand
Previous addresses
Address #1: 194 Talbot St, Geraldine, 7930 New Zealand
Registered & physical address used from 08 Jan 2019 to 12 Sep 2019
Address #2: Level 1/45 Heaton Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Mar 2018 to 08 Jan 2019
Address #3: 5/45 Heaton Street, Timaru, 7910 New Zealand
Physical & registered address used from 11 Dec 2017 to 23 Mar 2018
Address #4: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 26 Sep 2013 to 11 Dec 2017
Address #5: At The Offices Of Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru New Zealand
Physical & registered address used from 14 Sep 2004 to 26 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Barnett, Shanae Elizabeth-rose |
Rd 22 Temuka 7992 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Edgeler, Royden Murray |
Rd 22 Temuka 7992 New Zealand |
20 Dec 2018 - |
Shares Allocation #3 Number of Shares: 425 | |||
Director | Clifford, Stacey Lee |
Rd 22 Temuka 7992 New Zealand |
15 Mar 2018 - |
Shares Allocation #4 Number of Shares: 425 | |||
Director | Barnett, Brook Crossley |
Rd 22 Temuka 7992 New Zealand |
15 Mar 2018 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Barnett, Oliver Grant |
Rd 22 Temuka 7992 New Zealand |
20 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnett, Brooke Crossley |
Geraldine Geraldine 7930 New Zealand |
14 Apr 2015 - 15 Mar 2018 |
Individual | Barnett, Peter James |
Geraldine Geraldine 7930 New Zealand |
14 Sep 2004 - 15 Mar 2018 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru Timaru 7910 New Zealand |
14 Sep 2004 - 15 Mar 2018 |
Individual | Barnett, Peter James |
Geraldine Geraldine 7930 New Zealand |
14 Sep 2004 - 15 Mar 2018 |
Individual | Barnett, Brooke Crossley |
Geraldine Geraldine 7930 New Zealand |
14 Apr 2015 - 15 Mar 2018 |
Individual | Barnett, Peter James |
Geraldine Geraldine 7930 New Zealand |
14 Sep 2004 - 15 Mar 2018 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru 7910 New Zealand |
14 Sep 2004 - 15 Mar 2018 |
Individual | Macfarlane, Jane |
Geraldine 7930 New Zealand |
14 Sep 2004 - 14 Apr 2015 |
Stacey Lee Clifford - Director
Appointment date: 09 Mar 2018
Address: Rd 22, Temuka, 7992 New Zealand
Address used since 09 Sep 2022
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 09 Mar 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 09 Mar 2018
Brook Crossley Barnett - Director
Appointment date: 09 Mar 2018
Address: Rd 22, Temuka, 7992 New Zealand
Address used since 09 Sep 2022
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 09 Mar 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 09 Mar 2018
Peter James Barnett - Director (Inactive)
Appointment date: 14 Sep 2004
Termination date: 09 Mar 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 08 Sep 2015
Jane Macfarlane - Director (Inactive)
Appointment date: 14 Sep 2004
Termination date: 31 Mar 2015
Address: Geraldine, 7930 New Zealand
Address used since 14 Sep 2004
Pgf Properties Limited
Level 1, 26 Canon Street
Hally Terrace Holdings Limited
Level 1 , 26 Canon Street
D & J Coupland Properties Limited
Level 2, 18 Woollcombe Street
Mackenzie Country Honey Limited
Level 1, 26 Canon Street
W E Gander & Sons Limited
Level 1, 18 Woollcombe Street
Kenwood Yachts Limited
Level 1,45 Heaton Street
Auto Recovery (si) Limited
15 Glengarriff Drive
Dairy Zone Limited
15a St George Street
Deno's Towing Service Limited
215 Lincoln Rolleston Road
Goulds Towing Limited
104 South Street
Methven Motor Services Limited
C/- Brophy Knight And Partners
Motorcycle Rescue Limited
142 Kerrs Road