Shortcuts

Douglas International Limited

Type: NZ Limited Company (Ltd)
9429035730040
NZBN
1417700
Company Number
Registered
Company Status
Current address
Central Park Drive
Lincoln
Auckland 0610
New Zealand
Physical & service & registered address used since 11 Feb 2014

Douglas International Limited, a registered company, was started on 05 Nov 2003. 9429035730040 is the NZ business identifier it was issued. The company has been managed by 6 directors: Jeffrey Graeme Douglas - an active director whose contract began on 05 Nov 2003,
David Alan Pilkington - an active director whose contract began on 17 Jul 2009,
Kim Dulaney Campbell - an active director whose contract began on 12 Feb 2014,
Gregory William Thompson - an active director whose contract began on 01 Apr 2022,
Neilson Murdoch Harris - an inactive director whose contract began on 17 Jul 2009 and was terminated on 30 Sep 2013.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Central Park Drive, Lincoln, Auckland, 0610 (types include: physical, service).
Douglas International Limited had been using C/-Douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland 0610 as their physical address up until 11 Feb 2014.
More names used by the company, as we identified at BizDb, included: from 05 Nov 2003 to 23 Jun 2009 they were named Douglas Pharmaceuticals America Holdings Company Limited.
A single entity controls all company shares (exactly 100 shares) - Douglas Healthcare Limited - located at 0610, Lincoln, Auckland.

Addresses

Previous addresses

Address: C/-douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland 0610 New Zealand

Physical & registered address used from 25 Mar 2009 to 11 Feb 2014

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 05 Nov 2004 to 25 Mar 2009

Address: C/- Ross Melville, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 05 Nov 2003 to 05 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Douglas Healthcare Limited
Shareholder NZBN: 9429050420872
Lincoln
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Douglas, Jeffrey Graeme Remuera
Auckland
1050
New Zealand
Entity Gdft Trustee Company Limited
Shareholder NZBN: 9429047789098
Company Number: 7812418
Individual Douglas, Graeme Bruce Remuera
Auckland
1050
New Zealand
Individual Douglas, Richard George Parnell
Auckland
1052
New Zealand
Individual Harris, Neilson Murdoch Takapuna
Auckland
0622
New Zealand
Director Douglas, Jeffrey Graeme Remuera
Auckland
1050
New Zealand
Entity Gbd Investments Limited
Shareholder NZBN: 9429041296400
Company Number: 5336241
Takapuna
Auckland
0622
New Zealand
Individual Douglas, Richard George Parnell
Auckland
1052
New Zealand
Individual Douglas, Richard George Parnell
Auckland
1052
New Zealand
Individual Harris, Neilson Murdoch Takapuna
Auckland
0622
New Zealand
Director Douglas, Jeffrey Graeme Remuera
Auckland
1050
New Zealand
Entity Gdft Trustee Company Limited
Shareholder NZBN: 9429047789098
Company Number: 7812418
Auckland Central
Auckland
1010
New Zealand
Entity Gbd Investments Limited
Shareholder NZBN: 9429041296400
Company Number: 5336241
Takapuna
Auckland
0622
New Zealand
Individual Tesiram, Pravir Atindra Auckland Central
Auckland
1010
New Zealand
Individual Grant, Lewis Thomas Mission Bay
Auckland 1071

New Zealand
Individual Thompson, Gregory William Rd 4
Papakura
Directors

Jeffrey Graeme Douglas - Director

Appointment date: 05 Nov 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2017


David Alan Pilkington - Director

Appointment date: 17 Jul 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Jul 2009


Kim Dulaney Campbell - Director

Appointment date: 12 Feb 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2014


Gregory William Thompson - Director

Appointment date: 01 Apr 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Jan 2023

Address: 40 Kitchener Street, Auckland, 1010 New Zealand

Address used since 01 Apr 2022


Neilson Murdoch Harris - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 30 Sep 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 Jul 2009


Richard George Douglas - Director (Inactive)

Appointment date: 05 Nov 2003

Termination date: 17 Jul 2009

Address: Epsom, Auckland,

Address used since 16 Feb 2006

Nearby companies

Douglas America Limited
Central Park Drive

Douglas Pharmaceuticals Europe Limited
Central Park Drive

Natural Health Laboratories Limited
Central Park Drive

Mk Story Limited
1a Tony Street

Tws Wholesale Limited
7a Collard Place

Cheong Jeong Food Limited
D/5-7 Collard Place Henderson