Domett Properties Limited, a registered company, was registered on 21 Jun 1996. 9429038293030 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 10 directors: Fraser Todd Heller - an active director whose contract started on 26 Mar 1997,
David Pilkington - an active director whose contract started on 30 Aug 2007,
Brydon Hamilton Heller - an active director whose contract started on 10 Apr 2018,
Philip James Veal - an inactive director whose contract started on 04 Sep 2014 and was terminated on 08 Sep 2017,
Nicholas John Harris - an inactive director whose contract started on 21 Jun 1996 and was terminated on 28 Oct 2016.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Domett Properties Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 17 Aug 2020.
A total of 166500 shares are issued to 2 shareholders (2 groups). The first group includes 112500 shares (67.57 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 54000 shares (32.43 per cent).
Principal place of activity
Level 8, 111 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2014 to 17 Aug 2020
Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 29 Apr 2011 to 13 Feb 2014
Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 03 Jun 2009 to 29 Apr 2011
Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 14 Jun 2006 to 03 Jun 2009
Address #5: Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 14 Jun 2006
Address #6: Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 29 May 1998 to 11 Apr 2000
Address #7: Goldsmith Fox And Co, Chartered Accountants, 236 Armagh Street, Christchurch
Physical address used from 24 Jun 1996 to 24 Jun 1996
Address #8: Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch
Physical address used from 24 Jun 1996 to 14 Jun 2006
Basic Financial info
Total number of Shares: 166500
Annual return filing month: April
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 112500 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
09 Jun 2004 - |
Shares Allocation #2 Number of Shares: 54000 | |||
Individual | Heller, Fraser Todd |
Northwood Christchurch 8051 New Zealand |
21 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
02 May 2013 - 04 Sep 2020 |
Individual | Harris, Nicholas John |
Casebrook Christchurch 8051 New Zealand |
24 May 2005 - 04 Sep 2020 |
Individual | Harris, Lynda Maree |
Casebrook Christchurch 8051 New Zealand |
21 Jun 1996 - 04 Sep 2020 |
Individual | Spinks, Murray Richard |
Cashmere Christchurch |
09 Jun 2004 - 09 Jun 2004 |
Individual | Harris, Nicholas John |
Casebrook Christchurch 8051 New Zealand |
24 May 2005 - 04 Sep 2020 |
Individual | Harris, Lynda Maree |
Casebrook Christchurch 8051 New Zealand |
21 Jun 1996 - 04 Sep 2020 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
02 May 2013 - 04 Sep 2020 |
Individual | Timbs, Peter William |
Barrington Christchurch |
09 Jun 2004 - 09 Jun 2004 |
Ultimate Holding Company
Fraser Todd Heller - Director
Appointment date: 26 Mar 1997
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 May 2016
David Pilkington - Director
Appointment date: 30 Aug 2007
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 May 2008
Brydon Hamilton Heller - Director
Appointment date: 10 Apr 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Mar 2022
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 10 Apr 2018
Philip James Veal - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 08 Sep 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 May 2016
Nicholas John Harris - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 28 Oct 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 19 May 2008
Ian Stewart Frame - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 01 Jul 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 19 May 2008
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 25 Jul 2007
Address: Roseneath, Wellington,
Address used since 22 Mar 2004
Peter William Timbs - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 13 Jun 2003
Address: Christchurch,
Address used since 09 Jun 2003
Murray Richard Spinks - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 13 Jun 2003
Address: Cashmere, Christchurch,
Address used since 12 Apr 2002
Bryan William Harris - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 26 Mar 1997
Address: R D 3, Cheviot,
Address used since 21 Jun 1996
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Brick Trustees Limited
Duns Limited
Driver Property Holdings Limited
Level 1
Magdalen Properties Limited
Level 1
Papanui Properties Limited
Level 1
Precision Lease Limited
Level 1
Treffers Investments Limited
Level 1