Damesh Holdings Limited, a registered company, was started on 27 Apr 1995. 9429038484926 is the NZ business number it was issued. This company has been supervised by 5 directors: Ken John Smith - an active director whose contract began on 27 Apr 1995,
Damon John Smith - an active director whose contract began on 12 Feb 2020,
Craig Ross Mccoy - an inactive director whose contract began on 04 Mar 2020 and was terminated on 09 Sep 2020,
Damon John Smith - an inactive director whose contract began on 26 May 1999 and was terminated on 10 Nov 2000,
Michael Palmer Wolfe - an inactive director whose contract began on 26 May 1998 and was terminated on 25 Nov 1998.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Damesh Holdings Limited had been using 1/149 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 Apr 2020.
A total of 1000 shares are allotted to 7 shareholders (3 groups). The first group consists of 374 shares (37.4%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 624 shares (62.4%). Finally we have the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Oct 2014 to 28 Apr 2020
Address: C/-marriotts, 137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 10 Oct 2011 to 20 Oct 2014
Address: C/- 1 Mayfly Lane, Clearwater Resort, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 22 Jun 2011 to 10 Oct 2011
Address: Marriotts, Level 2,137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 07 Jan 2011 to 22 Jun 2011
Address: Staples Rodway, Ami House Level 2, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 16 Sep 2008 to 07 Jan 2011
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 01 Dec 2003 to 16 Sep 2008
Address: Level 1, 116 Riccarton Road, Christchurch
Registered & physical address used from 20 Aug 2003 to 01 Dec 2003
Address: Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Tce, Christchurch
Registered address used from 17 Dec 2001 to 20 Aug 2003
Address: 19 Snowdon Road, Christchurch
Physical address used from 17 Dec 2001 to 20 Aug 2003
Address: Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 17 Dec 2001 to 17 Dec 2001
Address: Same As Registered Office
Physical address used from 01 Nov 2000 to 17 Dec 2001
Address: 19 Snowdon Road, Christchurch
Physical address used from 24 Jul 2000 to 01 Nov 2000
Address: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 24 Jul 2000 to 17 Dec 2001
Address: Spiver & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 04 Dec 1998 to 24 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 374 | |||
Individual | Smith, Damon |
Merivale Christchurch 8014 New Zealand |
19 Jan 2011 - |
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
27 Apr 1995 - |
Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
12 Jul 2019 - |
Shares Allocation #3 Number of Shares: 624 | |||
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
27 Apr 1995 - |
Individual | Smith, Damon |
Merivale Christchurch 8014 New Zealand |
19 Jan 2011 - |
Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
12 Jul 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
27 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Joy |
Harewood Christchurch New Zealand |
27 Apr 1995 - 19 Jan 2011 |
Individual | Smith, Joy |
Merivale Christchurch 8014 New Zealand |
27 Apr 1995 - 19 Jan 2011 |
Individual | Smith, Joy |
Harewood Christchurch New Zealand |
27 Apr 1995 - 19 Jan 2011 |
Individual | Turner, James Ross |
Harewood Christchurch New Zealand |
27 Apr 1995 - 19 Jan 2011 |
Individual | Smith, Joy |
Harewood Christchurch New Zealand |
27 Apr 1995 - 19 Jan 2011 |
Ken John Smith - Director
Appointment date: 27 Apr 1995
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2015
Damon John Smith - Director
Appointment date: 12 Feb 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Feb 2020
Craig Ross Mccoy - Director (Inactive)
Appointment date: 04 Mar 2020
Termination date: 09 Sep 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 04 Mar 2020
Damon John Smith - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 10 Nov 2000
Address: Christchurch,
Address used since 26 May 1999
Michael Palmer Wolfe - Director (Inactive)
Appointment date: 26 May 1998
Termination date: 25 Nov 1998
Address: 42 Marriner Street, Christchurch,
Address used since 26 May 1998
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street