Doug Martin Developments Limited, a registered company, was registered on 11 Mar 2004. 9429035489740 is the business number it was issued. This company has been run by 2 directors: Douglas John Martin - an active director whose contract started on 11 Mar 2004,
Denise Irene Martin - an inactive director whose contract started on 11 Mar 2004 and was terminated on 04 Feb 2008.
Updated on 08 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 3 Picton Avenue, Addington, Christchurch, 8011 (registered address),
3 Picton Avenue, Addington, Christchurch, 8011 (physical address),
3 Picton Avenue, Addington, Christchurch, 8011 (service address),
H P Hanna & Co Limited, 222 Memorial Avenue, Christchurch, 8053 (other address) among others.
Doug Martin Developments Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 17 Mar 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 17 Mar 2022
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 17 Mar 2022
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Mar 2020 to 18 Oct 2021
Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Mar 2020 to 01 Oct 2021
Address #5: 1 Sutherlands Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 15 Mar 2013 to 19 Mar 2020
Address #6: 1 Sutherlands Road, Christchurch New Zealand
Registered & physical address used from 11 Mar 2004 to 15 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Martin, Douglas John |
Palm Beach Waiheke Island 1081 New Zealand |
11 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Martin, Marilyn Anne |
Palm Beach Waiheke Island 1081 New Zealand |
05 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Denise Irene |
Christchurch |
11 Mar 2004 - 27 Jun 2010 |
| Individual | Martin, Marilyn Anne |
Halswell Christchurch 8440 |
03 Feb 2010 - 03 Feb 2010 |
Douglas John Martin - Director
Appointment date: 11 Mar 2004
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 09 Feb 2021
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 28 Nov 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Mar 2016
Denise Irene Martin - Director (Inactive)
Appointment date: 11 Mar 2004
Termination date: 04 Feb 2008
Address: Christchurch,
Address used since 11 Mar 2004
Rickard Property Investments Limited
863 Cashmere Road
Smartstuff Limited
863 Cashmere Roard
Lala Linen Lifestyle Limited
849 Cashmere Road
Stride Projects Limited
865 Cashmere Road
Hammock Holdings Limited
865 Cashmere Road
Two Islands Limited
4 Corgwyn Avenue