Shortcuts

Domett Properties Limited

Type: NZ Limited Company (Ltd)
9429038293030
NZBN
814365
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 8, 111 The Terrace
Wellington Central
Wellington 6011
New Zealand
Postal & office address used since 07 Aug 2020
Level 8, 111 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Aug 2020

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).

Addresses

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

Contact info
governance@rangatira.co.nz
07 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 112500
Entity (NZ Limited Company) Rangatira Limited
Shareholder NZBN: 9429040967530
Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 54000
Individual Heller, Fraser Todd Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Harris, Nicholas John Casebrook
Christchurch
8051
New Zealand
Individual Harris, Lynda Maree Casebrook
Christchurch
8051
New Zealand
Individual Spinks, Murray Richard Cashmere
Christchurch
Individual Harris, Nicholas John Casebrook
Christchurch
8051
New Zealand
Individual Harris, Lynda Maree Casebrook
Christchurch
8051
New Zealand
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Timbs, Peter William Barrington
Christchurch

Ultimate Holding Company

06 Aug 2020
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 111 The Terrace
Wellington 6140
New Zealand
Address
Directors

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