Shortcuts

Detroit Holdings Limited

Type: NZ Limited Company (Ltd)
9429038361876
NZBN
800055
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1,33 Havelock Road
Havelock North 4130
New Zealand
Office address used since 03 May 2019
Level 1,33 Havelock Road
Havelock North 4130
New Zealand
Physical & registered & service address used since 17 May 2021
Level 1,33 Havelock Road
Havelock North 4130
New Zealand
Postal & delivery address used since 16 May 2023

Detroit Holdings Limited, a registered company, was registered on 13 Mar 1996. 9429038361876 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 2 directors: Darren Mark Buckley - an active director whose contract started on 13 Mar 1996,
Debbie Ann Buckley - an inactive director whose contract started on 13 Mar 1996 and was terminated on 18 Dec 2023.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 313 Hill Road, Rd 2, Napier, 4182 (category: registered, service).
Detroit Holdings Limited had been using Level 1,33 Havelock Road, Havelock North as their physical address up to 17 May 2021.
One entity controls all company shares (exactly 100 shares) - Buckley, Darren Mark - located at 4182, Marewa, Napier.

Addresses

Other active addresses

Address #4: 313 Hill Road, Rd 2, Napier, 4182 New Zealand

Registered & service address used from 01 Feb 2024

Principal place of activity

Level 1,33 Havelock Road, Havelock North, 4130 New Zealand


Previous addresses

Address #1: Level 1,33 Havelock Road, Havelock North, 4130 New Zealand

Physical address used from 13 Feb 2019 to 17 May 2021

Address #2: Level 1,33 Havelock Road, Havelock North, 4130 New Zealand

Registered address used from 12 Feb 2019 to 17 May 2021

Address #3: Level 2 Eastborne House/507 Eastborne St West Hastings, Hastings, 4122 New Zealand

Registered address used from 02 Jun 2017 to 12 Feb 2019

Address #4: Level 2 Eastborne House/507 Eastborne St West Hastings, Hastings, 4122 New Zealand

Physical address used from 02 Jun 2017 to 13 Feb 2019

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 11 Oct 2013 to 02 Jun 2017

Address #6: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Registered & physical address used from 02 Jun 2010 to 11 Oct 2013

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 02 Jun 2010

Address #8: Coffey Davidson & Partners, 120n Karamu Road, Hastings

Registered address used from 11 Apr 2000 to 01 Aug 2007

Address #9: Coffey Davidson & Partners, 303 N Karamu Road, Hastings

Registered address used from 12 Jun 1998 to 11 Apr 2000

Address #10: Coffey Davidson Limited, 303 N Karamu Road, Hasting

Physical address used from 16 Nov 1996 to 01 Aug 2007

Address #11: Coffey Davidson & Partners, 120n Karamu Road, Hastings

Physical address used from 16 Nov 1996 to 16 Nov 1996

Address #12: Coffey Davidson & Partners, 120n Karamu Road, Hastings

Registered address used from 05 Aug 1996 to 12 Jun 1998

Contact info
64 06 9299050
03 May 2019 Phone
cedric@knowles.net.nz
03 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Buckley, Darren Mark Marewa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Debbie Ann Taradale
Napier
4112
New Zealand
Directors

Darren Mark Buckley - Director

Appointment date: 13 Mar 1996

Address: Marewa, Napier, 4110 New Zealand

Address used since 22 Jan 2024

Address: Marewa, Napier, 4110 New Zealand

Address used since 01 Dec 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 26 May 2010


Debbie Ann Buckley - Director (Inactive)

Appointment date: 13 Mar 1996

Termination date: 18 Dec 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 26 May 2010

Nearby companies

Hb Business Solutions Limited
C/- 1406 Jubilee Street

Moanaroa Station Limited
C/- 111 Avenue Road East

Wiggle Worm Limited
804 Lawrence Street

Access Charitable Trust
808a Outram Rd

Granite Electrical Limited
806 Ferguson Street

Wine Country Sheetmetal & Engineering Limited
815 Fergusson Street

Similar companies

Ferdinand Properties Limited
Staples Rodway (hb) Limited

Mowat Family Enterprises Limited
Staples Rodway

Msj Holdings Limited
115a Lumsden Road

Ocean Motel Properties Limited
507 Eastbourne Street

Tawhiti Commercials Limited
507 Eastbourne Street

Timmins Investments Limited
610 Hastings Street