Dochenry Limited, a registered company, was incorporated on 18 Apr 2000. 9429037306069 is the number it was issued. This company has been supervised by 2 directors: Hendrik Christoffel Swart - an active director whose contract started on 18 Apr 2000,
Lizelle Swart - an inactive director whose contract started on 01 Apr 2006 and was terminated on 01 Apr 2014.
Updated on 25 Jan 2022, our data contains detailed information about 1 address: 143 Newman Road, Rd 3, Silverdale, 0993 (types include: registered, physical).
Dochenry Limited had been using 3 Belvedere Court, West Harbour, Auckland as their registered address until 05 Apr 2018.
A total of 198 shares are issued to 2 shareholders (2 groups). The first group is comprised of 196 shares (98.99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (1.01%).
Previous addresses
Address: 3 Belvedere Court, West Harbour, Auckland, 0618 New Zealand
Registered address used from 04 Apr 2017 to 05 Apr 2018
Address: 14 Valdena Ave, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 10 Mar 2016 to 04 Apr 2017
Address: 14 Valdena Ave, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 10 Mar 2016 to 05 Apr 2018
Address: 133 Limbrick Street, Terrace End, Palmerston North, 4410 New Zealand
Registered & physical address used from 11 Mar 2015 to 10 Mar 2016
Address: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 16 Aug 2012 to 11 Mar 2015
Address: 31 Pitoitoi Avenue, Greenhithe, Auckland New Zealand
Registered & physical address used from 02 Jun 2006 to 16 Aug 2012
Address: 1599 Kaipara Coast Highway, Rd4, Warkworth
Physical address used from 05 Aug 2005 to 02 Jun 2006
Address: Northcross Surgery, 859 East Coast Road, Browns Bay, Auckland
Physical address used from 07 Sep 2004 to 05 Aug 2005
Address: 1599 Kaipara Coast Highway, Rd4, Warkworth
Registered address used from 13 Nov 2003 to 02 Jun 2006
Address: 80 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 10 Oct 2001 to 13 Nov 2003
Address: 578 Upper Waiwera Rd, Rd3, Kaukapakapa
Physical address used from 10 Oct 2001 to 07 Sep 2004
Address: 859 East Coast Bays Road, Browns Bay, Auckland
Physical address used from 10 Oct 2001 to 10 Oct 2001
Basic Financial info
Total number of Shares: 198
Annual return filing month: March
Annual return last filed: 23 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Individual | Hendrik Christoffel Swart |
Rd 3 Silverdale 0993 New Zealand |
30 Jul 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hendrik Christoffel Swart |
Rd 3 Silverdale 0993 New Zealand |
18 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lizelle Swart |
Rd4 Warkworth |
18 Apr 2000 - 18 Jul 2014 |
Individual | Lizelle Swart |
Greenhithe Auckland 0632 New Zealand |
18 Apr 2000 - 18 Jul 2014 |
Individual | Hendrik Chrisfoffel Swart |
Rd 4 Warkworth |
18 Apr 2000 - 30 Jul 2005 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City |
11 Nov 2009 - 26 Mar 2018 |
Individual | Lizelle Swart |
Greenhithe Auckland 0632 New Zealand |
30 Jul 2005 - 18 Jul 2014 |
Hendrik Christoffel Swart - Director
Appointment date: 18 Apr 2000
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 26 Mar 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Mar 2017
Lizelle Swart - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 01 Apr 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 Feb 2014
Lama Plumbing Drainage And Gas Limited
125 Newman Road
Part Partners Limited
116 Newman Road
Hunter Industries Limited
111 Newman Road
Design & Print Etc Limited
107 Newman Road
North Shore Air Conditioning Limited
88 Spur Road
Zhao19841116 Limited
87 Spur Road