Dodington Properties Limited, a registered company, was launched on 10 May 1994. 9429038626661 is the NZBN it was issued. The company has been managed by 4 directors: Sandra Jayne Southby - an active director whose contract began on 22 Aug 2006,
Sarah Jayne Townsend - an active director whose contract began on 06 Jul 2020,
Alan Vincent Ryde - an inactive director whose contract began on 10 May 1994 and was terminated on 25 Apr 2020,
Joan Rita Ryde - an inactive director whose contract began on 10 May 1994 and was terminated on 22 Aug 2006.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical).
Dodington Properties Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address up until 23 Jun 2011.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 450 shares (45%). Lastly there is the 3rd share allotment (450 shares 45%) made up of 1 entity.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 04 Feb 2009 to 23 Jun 2011
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 26 Mar 2001 to 04 Feb 2009
Address: 192 Manchester Street, Christchurch
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: C/ Messrs Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 26 Mar 2001 to 04 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ar & Ds Trustee Company Limited Shareholder NZBN: 9429030969438 |
Sockburn Christchurch Null 8042 New Zealand |
20 Aug 2012 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Ryde, Russell Neil |
Hornby Christchurch 8042 New Zealand |
10 May 1994 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Southby, Sandra Jane |
Rd 1 Rangiora 7471 New Zealand |
10 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
19 Jun 2006 - 20 Aug 2012 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
19 Jun 2006 - 20 Aug 2012 | |
Individual | Ryde, Alan Vincent |
Rangiora |
10 May 1994 - 19 Jun 2006 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
19 Jun 2006 - 20 Aug 2012 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
19 Jun 2006 - 20 Aug 2012 | |
Individual | Ryde, Joan Rita |
Rangiora |
10 May 1994 - 19 Jun 2006 |
Sandra Jayne Southby - Director
Appointment date: 22 Aug 2006
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 20 Apr 2010
Sarah Jayne Townsend - Director
Appointment date: 06 Jul 2020
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 06 Jul 2020
Alan Vincent Ryde - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 25 Apr 2020
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 20 Apr 2010
Joan Rita Ryde - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 22 Aug 2006
Address: Rangiora,
Address used since 10 May 1994
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road