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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Buckley, Darren Mark |
Marewa Napier 4110 New Zealand |
13 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckley, Debbie Ann |
Taradale Napier 4112 New Zealand |
13 Mar 1996 - 19 Dec 2023 |
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
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
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