Shortcuts

Doyen Developments Limited

Type: NZ Limited Company (Ltd)
9429039565426
NZBN
357683
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
368 Tinakori Road
Thorndon
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 May 2018
368 Tinakori Road
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 09 May 2018
368 Tinakori Road
Thorndon
Wellington 6011
New Zealand
Postal & office & delivery address used since 01 Apr 2021

Doyen Developments Limited, a registered company, was incorporated on 04 Sep 1987. 9429039565426 is the number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was categorised. This company has been managed by 3 directors: Michael Hugh Lange - an active director whose contract started on 04 Sep 1987,
Brian John Lavery - an inactive director whose contract started on 04 Sep 1987 and was terminated on 20 Jun 2017,
Graham John Culy - an inactive director whose contract started on 04 Sep 1987 and was terminated on 02 Mar 2001.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 368 Tinakori Road, Thorndon, Wellington, 6011 (type: postal, office).
Doyen Developments Limited had been using 21 Ganges Road, Khandallah, Wellington as their physical address up until 09 May 2018.
A total of 102 shares are issued to 5 shareholders (3 groups). The first group consists of 34 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 34 shares (33.33%). Finally we have the third share allotment (34 shares 33.33%) made up of 3 entities.

Addresses

Principal place of activity

368 Tinakori Road, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand

Physical address used from 01 Jun 2011 to 09 May 2018

Address #2: 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 28 Mar 2006 to 01 Jun 2011

Address #3: 21-23 Ganges Road, Khandallah, Wellington

Physical address used from 07 Apr 2002 to 28 Mar 2006

Address #4: 368 Tinakori Road, Wellington New Zealand

Registered address used from 01 Jul 1997 to 09 May 2018

Address #5: 368 Tinakori Road, Wellington

Physical address used from 01 Jul 1997 to 07 Apr 2002

Contact info
64 27 4616225
05 Mar 2019 Phone
lcurrie@kippenberger.co.nz
27 Mar 2023 nzbn-reserved-invoice-email-address-purpose
lcurrie@kippenberger.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Lange, Robyn Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Lange, Michael Hugh Khandallah
Wellington
Shares Allocation #3 Number of Shares: 34
Individual Lavery, Nicholas John Wellington Central
Wellington
6011
New Zealand
Individual Powell, Rebecca Jane Wellington Central
Wellington
6011
New Zealand
Individual Dean, John Andrew Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rebecca Jane Powell, John Andrew Dean Nicholas John Lavery Wellington Central
Wellington
6011
New Zealand
Individual Lavery, Brian John Hataitai
Wellington
6021
New Zealand
Individual Lavery, Ngaire Honora Hataitai
Wellington
6021
New Zealand
Individual Lange, Robin Wellington 6004
Directors

Michael Hugh Lange - Director

Appointment date: 04 Sep 1987

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Mar 2010


Brian John Lavery - Director (Inactive)

Appointment date: 04 Sep 1987

Termination date: 20 Jun 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 26 Aug 2013


Graham John Culy - Director (Inactive)

Appointment date: 04 Sep 1987

Termination date: 02 Mar 2001

Address: Seatoun, Wellingto,

Address used since 04 Sep 1987

Similar companies

Lochness Investments Limited
Level 1, 19 Ganges Road

Nzl Leasing Limited
9-13 Kaiwharawhara Road

Robert Ngan & Associates Limited
5 Andaman Grove

Roxburgh Buildings Limited
10 Harbour Park Terrace

Tiro Wai Limited
69a Nicholson Road

Wild Sapphire Properties Limited
1 Harbour Park Terrace