Doncaster Developments Limited was started on 16 Feb 2004 and issued a New Zealand Business Number of 9429035577553. The registered LTD company has been managed by 3 directors: Christopher Ian Glynn Wilson - an active director whose contract began on 16 Feb 2004,
Geoffrey Raymond Kenneth Taylor - an active director whose contract began on 16 Feb 2004,
Allan Grant Fowler - an inactive director whose contract began on 16 Feb 2004 and was terminated on 21 Oct 2009.
According to our data (last updated on 08 Mar 2024), this company uses 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (types include: physical, registered).
Up to 13 Nov 2012, Doncaster Developments Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address.
A total of 1000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 331 shares are held by 3 entities, namely:
Octagon Trustees 2019 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Taylor, Janetta Anne (an individual) located at Rangiora, Rangiora postcode 7400,
Taylor, Geoffrey Raymond Kenneth (an individual) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 510 shares) and includes
Suburban Estates Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (2 shares, 0.2%) belongs to 2 entities, namely:
Taylor, Geoffrey Raymond Kenneth, located at Rangiora, Rangiora (an individual),
Taylor, Janetta Anne, located at Rangiora, Rangiora (an individual).
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Sep 2011 to 13 Nov 2012
Address: Mackay Bailey Butchard Limited, Chartered Accountants, 4th Floor, 262 Oxford Tce, Christchurch New Zealand
Physical & registered address used from 25 Mar 2004 to 07 Sep 2011
Address: C/- Suburban Estates Ltd, 217 Gloucester Street, Christchurch
Physical address used from 16 Feb 2004 to 25 Mar 2004
Address: Hadlee Kippenberger, Chartered Accountants, Level 5, 34-36 Cranmer Sq, Christchurch
Registered address used from 16 Feb 2004 to 25 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 331 | |||
Entity (NZ Limited Company) | Octagon Trustees 2019 Limited Shareholder NZBN: 9429047653825 |
Riccarton Christchurch 8041 New Zealand |
09 Jun 2022 - |
Individual | Taylor, Janetta Anne |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Individual | Taylor, Geoffrey Raymond Kenneth |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Shares Allocation #2 Number of Shares: 510 | |||
Entity (NZ Limited Company) | Suburban Estates Limited Shareholder NZBN: 9429031975742 |
Christchurch Central Christchurch 8013 New Zealand |
16 Feb 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Taylor, Geoffrey Raymond Kenneth |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Individual | Taylor, Janetta Anne |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Shares Allocation #4 Number of Shares: 157 | |||
Individual | Fowler, Allan Grant |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Individual | Fowler, Marlene |
Rangiora Rangiora 7400 New Zealand |
16 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Partridge, Brian James |
Burwood Christchurch New Zealand |
12 May 2010 - 09 Jun 2022 |
Christopher Ian Glynn Wilson - Director
Appointment date: 16 Feb 2004
Address: Christchurch, 8011 New Zealand
Address used since 01 Nov 2015
Geoffrey Raymond Kenneth Taylor - Director
Appointment date: 16 Feb 2004
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Nov 2012
Allan Grant Fowler - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 21 Oct 2009
Address: Staint Albans, Christchurch, New Zealand
Address used since 25 Sep 2009
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road