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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Cox, John Edward |
Merivale Christchurch 8014 New Zealand |
11 Mar 1981 - |
Shares Allocation #2 Number of Shares: 22998 | |||
Individual | Smith, Richard Vaughan |
Merivale Christchurch 8014 New Zealand |
11 May 2005 - |
Individual | Cox, John Edward |
Merivale Christchurch 8014 New Zealand |
11 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Gilian Louise |
Christchurch |
11 May 2005 - 27 Jun 2010 |
Individual | Cox, Gilian Louise |
Christchurch |
11 Mar 1981 - 11 May 2005 |
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
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