Doyle Contracting Limited, a registered company, was launched on 12 Sep 1988. 9429039410863 is the NZ business identifier it was issued. This company has been run by 3 directors: Michael Gerard Doyle - an active director whose contract began on 18 Aug 1990,
Joanne Reremoana Doyle - an inactive director whose contract began on 04 May 1993 and was terminated on 03 Nov 2021,
Mary Margarita Doyle - an inactive director whose contract began on 18 Aug 1990 and was terminated on 04 May 1993.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 10B Hickford Place, Okato, Okato, 4335 (category: registered, physical).
Doyle Contracting Limited had been using 10B Hickford Place, Okato, Okato as their registered address up to 15 Jun 2012.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 751 shares (75.1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 249 shares (24.9 per cent).
Previous addresses
Address #1: 10b Hickford Place, Okato, Okato, 4335 New Zealand
Registered address used from 13 Jun 2012 to 15 Jun 2012
Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Physical address used from 17 Jun 2008 to 14 Jun 2012
Address #3: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered address used from 17 Jun 2008 to 13 Jun 2012
Address #4: C/-stratagem Ltd, 28 Vivian St, New Plymouth
Physical & registered address used from 01 Jun 2005 to 17 Jun 2008
Address #5: Same As Registered Office
Physical address used from 15 Jun 1998 to 01 Jun 2005
Address #6: -
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #7: C/-landrigan Waite, 10 Young Street, New Plymouth
Registered address used from 21 Jul 1995 to 01 Jun 2005
Address #8: C/-vanburwray, 7 Liardet Street, New Plymouth
Registered address used from 11 Aug 1993 to 21 Jul 1995
Address #9: C/o Deloitte Haskins & Sells, 9 Vivian Street, New Plymouth
Registered address used from 27 Aug 1991 to 11 Aug 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 751 | |||
Individual | Doyle, Michael Gerard |
Okato Okato 4335 New Zealand |
02 Jun 2004 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Doyle, Joanne Reremoana |
Okato Okato 4335 New Zealand |
02 Jun 2004 - |
Michael Gerard Doyle - Director
Appointment date: 18 Aug 1990
Address: Okato, Okato, 4335 New Zealand
Address used since 31 May 2010
Joanne Reremoana Doyle - Director (Inactive)
Appointment date: 04 May 1993
Termination date: 03 Nov 2021
Address: Okato, Okato, 4335 New Zealand
Address used since 31 May 2010
Mary Margarita Doyle - Director (Inactive)
Appointment date: 18 Aug 1990
Termination date: 04 May 1993
Address: Okato,
Address used since 18 Aug 1990
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Win Nz Limited
109 Devon Street East
Ck Creative Limited
48 Gill Street