Shortcuts

Doughboy Developments Limited

Type: NZ Limited Company (Ltd)
9429035512691
NZBN
1487557
Company Number
Registered
Company Status
Current address
257a Queen Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 28 Jul 2016
49 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 21 Mar 2023

Doughboy Developments Limited, a registered company, was launched on 26 Feb 2004. 9429035512691 is the NZBN it was issued. This company has been supervised by 4 directors: Keiron Raymond Miles - an active director whose contract began on 26 Feb 2004,
Joanne Helen Miles - an active director whose contract began on 26 Apr 2013,
Baden Mark Neal - an inactive director whose contract began on 26 Feb 2004 and was terminated on 01 Apr 2022,
Michael John Prendergast - an inactive director whose contract began on 26 Feb 2004 and was terminated on 12 Aug 2009.
Updated on 15 May 2024, the BizDb data contains detailed information about 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Doughboy Developments Limited had been using 54 Montgomery Square, Nelson as their registered address until 28 Jul 2016.
All shares (12 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Miles, Keiron Raymond (an individual) located at Rd 1, Upper Moutere postcode 7173,
Miles, Joanne Helen (an individual) located at Rd 1, Upper Moutere postcode 7173.

Addresses

Previous addresses

Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand

Registered & physical address used from 24 Apr 2015 to 28 Jul 2016

Address #2: C/-brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson New Zealand

Physical & registered address used from 07 Oct 2005 to 24 Apr 2015

Address #3: C/- Brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka

Physical & registered address used from 26 Feb 2004 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Individual Miles, Keiron Raymond Rd 1
Upper Moutere
7173
New Zealand
Individual Miles, Joanne Helen Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neal, Baden Mark Richmond
Individual Prendergast, Michael John R D 1
Upper Moutere
Individual Prendergast, Colleen June R D 1
Upper Moutere

New Zealand
Directors

Keiron Raymond Miles - Director

Appointment date: 26 Feb 2004

Address: Upper Moutere, Upper Moutere, 7173 New Zealand

Address used since 04 Apr 2016

Address: Mahana, R D 1, Upper Moutere, 7173 New Zealand

Address used since 04 Apr 2016


Joanne Helen Miles - Director

Appointment date: 26 Apr 2013

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 13 Mar 2023

Address: Mahana, Rd 1, Upper Moutere, 7173 New Zealand

Address used since 26 Apr 2013


Baden Mark Neal - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 01 Apr 2022

Address: Richmond, Nelson, 7020 New Zealand

Address used since 08 Apr 2010


Michael John Prendergast - Director (Inactive)

Appointment date: 26 Feb 2004

Termination date: 12 Aug 2009

Address: R D 1, Upper Moutere,

Address used since 26 Feb 2004

Nearby companies

Pib Investments Limited
257a Queen Street

Nz Electrical Limited
257a Queen Street

H2o Hair Limited
257a Queen Street

Pomona Trading Company Limited
257a Queen Street, Richmond

Raw Development Limited
257a Queen Street

Reilly's Sandblasting & Painting Limited
257a Queen Street