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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Waru, Lizzie Sue |
Whitby Porirua 5024 New Zealand |
29 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcilraith, Michael John |
Whitby Porirua 5024 New Zealand |
29 Jul 2004 - |
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
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