Shortcuts

Dorimor Holdings Pty Limited

Type: NZ Limited Company (Ltd)
9429039323125
NZBN
434579
Company Number
Registered
Company Status
Current address
C/-kpmg, Kpmg Centr4e
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jul 2004
C/-kpmg, Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address for Records) & records address (Address for Records) used since 27 Jul 2004
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Nov 2006

Dorimor Holdings Pty Limited, a registered company, was incorporated on 22 May 1989. 9429039323125 is the NZBN it was issued. This company has been run by 3 directors: Anthony Gordon Mort - an active director whose contract began on 10 Mar 1993,
Suzanne Zona Mort - an active director whose contract began on 15 Feb 1994,
Colin Thorpe - an inactive director whose contract began on 01 Mar 1991 and was terminated on 22 Feb 1993.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Level 6, 44 Bowen St, Wellington, 6012 (registered address),
Level 6, 44 Bowen St, Wellington, 6012 (service address),
Level 9, 2-10 Customhouse Quay, Wellington, 6011 (physical address),
Level 9, 2-10 Customhouse Quay, Wellington, 6011 (registered address) among others.
Dorimor Holdings Pty Limited had been using Kpmg, Kpmg House, 135 Victoria Street, Wellington as their registered address up until 06 Nov 2006.
Previous aliases used by the company, as we found at BizDb, included: from 22 May 1989 to 22 Mar 1993 they were called Duranta Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Mort, Anthony Gordon - located at 6012, Maungaraki, Lower Hutt.

Addresses

Other active addresses

Address #4: Level 6, 44 Bowen St, Wellington, 6012 New Zealand

Registered & service address used from 31 Jul 2023

Previous addresses

Address #1: Kpmg, Kpmg House, 135 Victoria Street, Wellington

Registered address used from 29 Sep 2000 to 06 Nov 2006

Address #2: 7th Floor, K P M G, 135 Victoria Street, Wellington

Physical address used from 27 Sep 1994 to 27 Sep 1994

Address #3: Level 7, Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 27 Sep 1994 to 06 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mort, Anthony Gordon Maungaraki
Lower Hutt

New Zealand
Directors

Anthony Gordon Mort - Director

Appointment date: 10 Mar 1993

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 26 Oct 2004


Suzanne Zona Mort - Director

Appointment date: 15 Feb 1994

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 26 Oct 2004


Colin Thorpe - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 22 Feb 1993

Address: Papakowahi,

Address used since 01 Mar 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace