Shortcuts

Discovery Properties Limited

Type: NZ Limited Company (Ltd)
9429037869595
NZBN
902870
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Registered & physical & service address used since 16 Oct 2020
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records & shareregister address used since 13 Oct 2023
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Registered address used since 24 Oct 2023

Discovery Properties Limited, a registered company, was registered on 15 Apr 1998. 9429037869595 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been run by 12 directors: Carolyn Anne Scott - an active director whose contract started on 15 Apr 1998,
Peter Gregory Scott - an active director whose contract started on 15 Apr 1998,
Kevin Phillip Lloyd - an active director whose contract started on 01 Oct 2013,
Linda Ann Lloyd - an active director whose contract started on 01 Oct 2013,
Warwick David Dowse - an active director whose contract started on 01 Oct 2013.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Tullamore, Maunu, Whangarei, 0110 (category: registered, service).
Discovery Properties Limited had been using 6A Vinery Lane, Whangarei as their physical address up to 16 Oct 2020.
A total of 120 shares are issued to 7 shareholders (4 groups). The first group includes 30 shares (25%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 30 shares (25%). Lastly the 3rd share allocation (30 shares 25%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 24 Oct 2023

Previous addresses

Address #1: 6a Vinery Lane, Whangarei, 0143 New Zealand

Physical & registered address used from 30 Oct 2013 to 16 Oct 2020

Address #2: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 23 Oct 2013 to 30 Oct 2013

Address #3: Pricewaterhousecoopers,, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets,, Hamilton New Zealand

Registered & physical address used from 16 Jan 2007 to 23 Oct 2013

Address #4: C/-beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 02 Oct 2006 to 16 Jan 2007

Address #5: 414 Peachgrove Road, Hamilton

Registered address used from 12 Apr 2000 to 02 Oct 2006

Address #6: 414 Peachgrove Road, Hamilton

Physical address used from 16 Apr 1998 to 02 Oct 2006

Contact info
64 9 4302599
Phone
david@davidwynne.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Davis, Robyn Leigh Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Scott, Peter Gregory Matakatia
Whangaparaoa
0930
New Zealand
Individual Scott, Carolyn Anne Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Lloyd, Linda Ann Kensington
Whangarei
0112
New Zealand
Individual Lloyd, Kevin Phillip Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Dowse, Warwick David Frankton
Hamilton
3204
New Zealand
Individual Dowse, Alison Myra Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Carolyn Anne Gulf Harbour
Auckland
Individual Scott, Peter Gregory Gulf Harbour
Auckland
Individual Waddell, Myra Gladys Red Beach
Red Beach
0932
New Zealand
Individual Cann, Stuart Raymond Pukete
Hamilton
3200
New Zealand
Individual Bunting, Myrlene Fairfield
Hamilton
3214
New Zealand
Entity Discovery Lodge Limited
Shareholder NZBN: 9429037875947
Company Number: 901664
Entity Motel Investments Limited
Shareholder NZBN: 9429035878506
Company Number: 1350297
Entity Discovery Lodge Limited
Shareholder NZBN: 9429037875947
Company Number: 901664
Entity Motel Investments Limited
Shareholder NZBN: 9429035878506
Company Number: 1350297
Individual Waddell, Donald Robert Red Beach
Red Beach
0932
New Zealand
Directors

Carolyn Anne Scott - Director

Appointment date: 15 Apr 1998

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 13 Oct 2009


Peter Gregory Scott - Director

Appointment date: 15 Apr 1998

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 13 Oct 2009


Kevin Phillip Lloyd - Director

Appointment date: 01 Oct 2013

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2013


Linda Ann Lloyd - Director

Appointment date: 01 Oct 2013

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2013


Warwick David Dowse - Director

Appointment date: 01 Oct 2013

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 25 Oct 2018

Address: Tamworth, New South Wales, 2340 Australia

Address used since 01 Oct 2013


Alison Myra Dowse - Director

Appointment date: 03 Feb 2022

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 03 Feb 2022


Myra Gladys Waddell - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 03 Feb 2022

Address: Hibiscus Coast Village, Red Beach, 0932 New Zealand

Address used since 06 Sep 2010


Alison Myra Dowse - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 03 Feb 2022

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 25 Oct 2018

Address: Tamworth, New South Wales, 2340 Australia

Address used since 01 Oct 2013


Donald Robert Waddell - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 20 Jan 2016

Address: Hibiscus Coast Village, Red Beach, 0932 New Zealand

Address used since 06 Sep 2010


Myrlene Bunting - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 01 Oct 2013

Address: Hamilton, 3214 New Zealand

Address used since 15 Apr 1998


Stuart Raymond Cann - Director (Inactive)

Appointment date: 29 Nov 2004

Termination date: 01 Oct 2013

Address: Hamilton, 3200 New Zealand

Address used since 29 Nov 2004


Douglas Gordon Joseph Bunting - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 15 Oct 2003

Address: Hamilton,

Address used since 15 Apr 1998

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean

Similar companies

Bw 71 Limited
113 Bank Street

Kennedy Howells Limited
1st Floor

Port Road Rentals Limited
1st Floor

R S & H M Hawker Limited
C/- Halse Johnston Billington

Sheard Properties Limited
1st Floor

Vicave Properties Limited
6a Vinery Lane