Shortcuts

Damesh Holdings Limited

Type: NZ Limited Company (Ltd)
9429038484926
NZBN
675291
Company Number
Registered
Company Status
Current address
1/149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 28 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 374
Individual Smith, Damon Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Smith, Megan Joy Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 624
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Smith, Damon Merivale
Christchurch
8014
New Zealand
Individual Smith, Megan Joy Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Joy Harewood
Christchurch

New Zealand
Individual Smith, Joy Merivale
Christchurch
8014
New Zealand
Individual Smith, Joy Harewood
Christchurch

New Zealand
Individual Turner, James Ross Harewood
Christchurch

New Zealand
Individual Smith, Joy Harewood
Christchurch

New Zealand
Directors

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

Nearby companies

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