Shortcuts

Doncaster Holdings Limited

Type: NZ Limited Company (Ltd)
9429040339276
NZBN
140905
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 May 2015
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 Jun 2019

Doncaster Holdings Limited was started on 11 Mar 1981 and issued a New Zealand Business Number of 9429040339276. This registered LTD company has been supervised by 2 directors: John Edward Cox - an active director whose contract started on 05 May 1986,
Gilian Louise Cox - an inactive director whose contract started on 05 May 1986 and was terminated on 22 May 2005.
According to our data (updated on 04 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 26 Jun 2019, Doncaster Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 23000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Cox, John Edward (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 2 shareholders, holds 99.99% shares (exactly 22998 shares) and includes
Smith, Richard Vaughan - located at Merivale, Christchurch,
Cox, John Edward - located at Merivale, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jun 2016 to 26 Jun 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 May 2015 to 13 Jun 2016

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 29 May 2015

Address #4: 116 Riccarton Road, Christchurch

Registered address used from 29 May 2001 to 29 May 2001

Address #5: Ami Building, Level 2, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 29 May 2001 to 13 May 2013

Address #6: Ami Building, Level 2, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 24 May 2001 to 13 May 2013

Address #7: 116 Riccarton Road, Christchurch

Physical address used from 24 May 2001 to 24 May 2001

Financial Data

Basic Financial info

Total number of Shares: 23000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Cox, John Edward Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 22998
Individual Smith, Richard Vaughan Merivale
Christchurch
8014
New Zealand
Individual Cox, John Edward Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Gilian Louise Christchurch
Individual Cox, Gilian Louise Christchurch
Directors

John Edward Cox - Director

Appointment date: 05 May 1986

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 May 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Mar 2017


Gilian Louise Cox - Director (Inactive)

Appointment date: 05 May 1986

Termination date: 22 May 2005

Address: Christchurch,

Address used since 13 May 2003

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street