J R & S Doig Investments Limited, a registered company, was started on 20 Dec 2001. 9429036670598 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Susan Doig - an active director whose contract started on 20 Dec 2001,
John Roger Doig - an inactive director whose contract started on 20 Dec 2001 and was terminated on 23 Jul 2013.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 14 Karere Avenue, Marshland, Christchurch, 8083 (type: registered, physical).
J R & S Doig Investments Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 31 May 2022.
Other names used by this company, as we identified at BizDb, included: from 20 Dec 2001 to 14 Dec 2009 they were called John Doig Medical Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 800 shares (80%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 200 shares (20%).
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand
Physical & registered address used from 25 Jun 2013 to 31 May 2022
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 25 May 2012 to 25 Jun 2013
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Feb 2012 to 25 May 2012
Address: C/-j L Hibbard, Level 3 70 Gloucester Street, Christchurch, 8011 New Zealand
Registered address used from 01 Jun 2010 to 01 Feb 2012
Address: C/-j L Hibbard, Level 3, 70 Gloucester Street, Christchurch, 8011 New Zealand
Physical address used from 01 Jun 2010 to 01 Feb 2012
Address: C/-j L Hibbard, Level 3, 70 Gloucester Street, Christchurch
Registered & physical address used from 28 May 2009 to 01 Jun 2010
Address: C/- John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch
Registered & physical address used from 20 Dec 2001 to 28 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2015 - |
Individual | Doig, Susan |
Riccarton Christchurch, 8041 New Zealand |
20 Dec 2001 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Doig, Susan |
Riccarton Christchurch, 8041 New Zealand |
20 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doig, John Roger |
Riccarton Christchurch, 8041 New Zealand |
20 Dec 2001 - 02 Dec 2013 |
Susan Doig - Director
Appointment date: 20 Dec 2001
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 25 May 2010
John Roger Doig - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 23 Jul 2013
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 25 May 2010
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive