Detosule Properties Limited, a registered company, was incorporated on 21 Jan 2004. 9429035585985 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 1 director, named Suzanne Michelle Vickery - an active director whose contract started on 21 Jan 2004.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Eliot Street, New Plymouth, New Plymouth, 4310 (category: physical, service).
Detosule Properties Limited had been using 141 Powderham Street, New Plymouth as their physical address until 07 Oct 2020.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Yandle, Wendy Michelle (an individual) located at Waitara, Waitara postcode 4320,
Vickery, Suzanne Michelle (an individual) located at Hospital Hill, Napier postcode 4110.
Other active addresses
Address #4: 36 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 29 Sep 2020
Address #5: 36 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & service & registered address used from 07 Oct 2020
Principal place of activity
124a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand
Previous addresses
Address #1: 141 Powderham Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 10 Apr 2019 to 07 Oct 2020
Address #2: 141 Powderham Street, New Plymouth New Zealand
Registered address used from 08 Jun 2010 to 10 Apr 2019
Address #3: C/-jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth, 4310
Registered address used from 11 Mar 2009 to 08 Jun 2010
Address #4: 171 Ngatimaru Road, Tikorangi New Zealand
Physical address used from 21 Jan 2004 to 10 Apr 2019
Address #5: 171 Ngatimaru Road, Tikorangi
Registered address used from 21 Jan 2004 to 11 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yandle, Wendy Michelle |
Waitara Waitara 4320 New Zealand |
01 Dec 2017 - |
Individual | Vickery, Suzanne Michelle |
Hospital Hill Napier 4110 New Zealand |
21 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walch, Anthony James |
Otahuhu |
21 Jan 2004 - 27 Jun 2010 |
Individual | Walch, Megan Anne |
New Plymouth |
21 Jan 2004 - 27 Jun 2010 |
Individual | Jordan, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
21 Jan 2004 - 01 Dec 2017 |
Suzanne Michelle Vickery - Director
Appointment date: 21 Jan 2004
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 Apr 2022
Address: Te Awa, Napier, 4110 New Zealand
Address used since 01 May 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 28 Mar 2017
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 01 Dec 2017
Kbv Limited
171 Ngatimaru Road
Newstar Limited
169 Ngatimaru Road
Tikorangi Hall Society Incorporated
114 Ngatimaru Road
Manukorihi Golf Club Incorporated
Wills Road
Bedrock (2003) Limited
Armstrong Fleming Limited
Brixton Landing Limited
104 Brown Road
Jelco Holdings Limited
2/14 Silby Street
Nane Holdings Limited
Armstrong Accounting Limited
Stocky Investments Limited
171 Ngatimaru Road
Twin Peaks Assets Limited
27 Brookes Tce