D'ath Properties Limited, a registered company, was started on 16 Feb 2004. 9429035574248 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been managed by 2 directors: Kevin James Eckersley - an active director whose contract started on 16 Feb 2004,
Sydney Arthur D'ath - an active director whose contract started on 16 Feb 2004.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 139 Clearwaterlane Taupo, Taupo, 3384 (type: physical, registered).
D'ath Properties Limited had been using 311 Oxford Street, Levin as their registered address up until 03 Oct 2018.
A total of 100 shares are allocated to 6 shareholders (2 groups). The first group consists of 50 shares (50%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 50 shares (50%).
Previous addresses
Address: 311 Oxford Street, Levin, 5510 New Zealand
Registered & physical address used from 07 Sep 2005 to 03 Oct 2018
Address: Small & Co., 284 Mill Road, Otaki
Registered & physical address used from 16 Feb 2004 to 07 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 |
Levin New Zealand |
25 Sep 2021 - |
Individual | Eckersley, Dianne |
Levin 5510 New Zealand |
23 May 2012 - |
Director | Eckersley, Kevin James |
Levin 5510 New Zealand |
23 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcdonald, Errol |
Levin 5510 New Zealand |
23 May 2012 - |
Individual | D'ath, Shirley |
Rd 4 Taupo 3384 New Zealand |
23 May 2012 - |
Director | D'ath, Sydney Arthur |
Rd 4 Taupo 3384 New Zealand |
23 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Easton, Grant Francis |
Levin 5510 New Zealand |
23 May 2012 - 25 Sep 2021 |
Individual | Eckersley, Kevin James |
Levin |
16 Feb 2004 - 27 Jun 2010 |
Other | Null - Kj & Dd Eckersley Family Trust | 18 Nov 2008 - 23 May 2012 | |
Other | Null - S & S D'ath Family Trust | 18 Nov 2008 - 23 May 2012 | |
Other | Kj & Dd Eckersley Family Trust | 18 Nov 2008 - 23 May 2012 | |
Individual | D'ath, Sydney Arthur |
Levin |
16 Feb 2004 - 27 Jun 2010 |
Other | S & S D'ath Family Trust | 18 Nov 2008 - 23 May 2012 |
Kevin James Eckersley - Director
Appointment date: 16 Feb 2004
Address: Levin, Levin, 5510 New Zealand
Address used since 01 Sep 2015
Sydney Arthur D'ath - Director
Appointment date: 16 Feb 2004
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 01 Aug 2015
Eckersley Autos Limited
311 Oxford Street
Muaupoko Trading Company Limited
306 Oxford Street
Muaupoko Tribal Authority Incorporated
306 Oxford Street
Bowls Kapiti Coast Incorporated
38 Bristol Street
Hemish Traders Limited
325 Oxford Street
Tasman House Limited
290a Oxford Street
Braeburn Residential Limited
112 Buller Road
Cayuco Group Limited
Cnr Parata Street & Kapanui Road
Isovist Holdings Limited
79a Winara Avenue
Maratini Holdings Limited
44a Kennedy Drive
Marktwo Limited
144 Main Road North
Pdgb Holdings Limited
43 Freemans Road