Shortcuts

Dovetail Properties Limited

Type: NZ Limited Company (Ltd)
9429035253730
NZBN
1540474
Company Number
Registered
Company Status
Current address
8 Optimist Way
Whitby
Porirua 5024
New Zealand
Registered & physical & service address used since 29 Sep 2020

Dovetail Properties Limited, a registered company, was started on 29 Jul 2004. 9429035253730 is the number it was issued. This company has been managed by 3 directors: Lizzie Sue Mcilraith - an active director whose contract started on 29 Jul 2004,
Lizzie Sue Waru - an active director whose contract started on 29 Jul 2004,
Michael John Mcilraith - an inactive director whose contract started on 29 Jul 2004 and was terminated on 21 Sep 2020.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Optimist Way, Whitby, Porirua, 5024 (type: registered, physical).
Dovetail Properties Limited had been using 24 Joseph Banks Drive, Whitby, Porirua as their registered address up until 29 Sep 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 24 Joseph Banks Drive, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 14 Nov 2017 to 29 Sep 2020

Address: 157 Gladstone Road, East Taieri, Mosgiel, 9024 New Zealand

Physical & registered address used from 30 Oct 2015 to 14 Nov 2017

Address: 3 Navigation Drive, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 14 Oct 2013 to 30 Oct 2015

Address: 67 Sovereign Street, Auckland, 2016 New Zealand

Registered & physical address used from 12 Sep 2011 to 14 Oct 2013

Address: 5 Snave Place, Auckland 2013 New Zealand

Registered & physical address used from 11 Sep 2009 to 12 Sep 2011

Address: 27 Cambridge Terrace, Papatoetoe, Auckland

Physical & registered address used from 25 Nov 2005 to 11 Sep 2009

Address: 145 Maidstone Road, Christchurch

Registered & physical address used from 29 Jul 2004 to 25 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Waru, Lizzie Sue Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcilraith, Michael John Whitby
Porirua
5024
New Zealand
Directors

Lizzie Sue Mcilraith - Director

Appointment date: 29 Jul 2004

Address: Whitby, Porirua, 5024 New Zealand

Address used since 21 Sep 2020


Lizzie Sue Waru - Director

Appointment date: 29 Jul 2004

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 21 Oct 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 06 Nov 2017


Michael John Mcilraith - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 21 Sep 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 06 Nov 2017

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 21 Oct 2015

Nearby companies

Robertson Property Otago Limited
159 Gladstone Road

Mitchell Holdings (2003) Limited
145 Gladstone Road

G G & M P Trustee Limited
139b Gladstone Road South

All Septic & Drainage Limited
139b Gladstone Road South

Tony Gow Limited
27 Riccarton Road

Dunrobin Investments Limited
27 Riccarton Road East