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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Davis, Robyn Leigh |
Gulf Harbour Whangaparaoa 0930 New Zealand |
28 Jun 2022 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Scott, Peter Gregory |
Matakatia Whangaparaoa 0930 New Zealand |
15 Oct 2013 - |
Individual | Scott, Carolyn Anne |
Matakatia Whangaparaoa 0930 New Zealand |
15 Oct 2013 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Lloyd, Linda Ann |
Kensington Whangarei 0112 New Zealand |
15 Oct 2013 - |
Individual | Lloyd, Kevin Phillip |
Whangarei 0112 New Zealand |
15 Oct 2013 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Dowse, Warwick David |
Frankton Hamilton 3204 New Zealand |
15 Oct 2013 - |
Individual | Dowse, Alison Myra |
Frankton Hamilton 3204 New Zealand |
15 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Carolyn Anne |
Gulf Harbour Auckland |
15 Apr 1998 - 25 Sep 2006 |
Individual | Scott, Peter Gregory |
Gulf Harbour Auckland |
15 Apr 1998 - 25 Sep 2006 |
Individual | Waddell, Myra Gladys |
Red Beach Red Beach 0932 New Zealand |
15 Oct 2013 - 28 Jun 2022 |
Individual | Cann, Stuart Raymond |
Pukete Hamilton 3200 New Zealand |
15 Apr 1998 - 15 Oct 2013 |
Individual | Bunting, Myrlene |
Fairfield Hamilton 3214 New Zealand |
15 Apr 1998 - 15 Oct 2013 |
Entity | Discovery Lodge Limited Shareholder NZBN: 9429037875947 Company Number: 901664 |
15 Apr 1998 - 15 Oct 2013 | |
Entity | Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 |
02 Oct 2006 - 15 Oct 2013 | |
Entity | Discovery Lodge Limited Shareholder NZBN: 9429037875947 Company Number: 901664 |
15 Apr 1998 - 15 Oct 2013 | |
Entity | Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 |
02 Oct 2006 - 15 Oct 2013 | |
Individual | Waddell, Donald Robert |
Red Beach Red Beach 0932 New Zealand |
15 Oct 2013 - 20 Apr 2016 |
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
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
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