Shortcuts

Donwin Properties Limited

Type: NZ Limited Company (Ltd)
9429040339559
NZBN
140808
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Donwin Properties Limited was incorporated on 23 Dec 1980 and issued an NZBN of 9429040339559. This registered LTD company has been run by 3 directors: Gavin Philip Donaghey - an active director whose contract began on 20 May 2003,
Shirley Rose Unwin - an inactive director whose contract began on 19 Aug 1985 and was terminated on 06 Aug 2004,
Russell John Unwin - an inactive director whose contract began on 19 Aug 1985 and was terminated on 21 May 2003.
As stated in our information (updated on 11 Mar 2024), the company registered 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 30 Jun 2021, Donwin Properties Limited had been using 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
BizDb found former names used by the company: from 23 Dec 1980 to 27 Jun 1996 they were called R J Unwin Electrical Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Donaghey, Gavin Philip (an individual) located at Christchurch.

Addresses

Previous addresses

Address: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Aug 2011 to 23 Apr 2019

Address: Level 3, Urs House, 287 Durham Street, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Sep 2010 to 15 Aug 2011

Address: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand

Registered address used from 28 Jul 2008 to 09 Sep 2010

Address: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand

Physical address used from 28 Jul 2008 to 09 Sep 2010

Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 04 Apr 2006 to 28 Jul 2008

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical & registered address used from 23 Aug 2001 to 04 Apr 2006

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 23 Aug 2001 to 23 Aug 2001

Address: 236 Armagh Street, Christchurch

Registered address used from 16 Jun 1997 to 23 Aug 2001

Address: M/s Stanley & Goldsmith, 131a Armagh St, Christchurch

Registered address used from 22 Mar 1993 to 16 Jun 1997

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 1992 to 23 Aug 2001

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Donaghey, Gavin Philip Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Unwin, Shirley Rose Christchurch
Individual Unwin, Estate Russell John Christchurch
Directors

Gavin Philip Donaghey - Director

Appointment date: 20 May 2003

Address: Christchurch, 8061 New Zealand

Address used since 10 Aug 2015


Shirley Rose Unwin - Director (Inactive)

Appointment date: 19 Aug 1985

Termination date: 06 Aug 2004

Address: Christchurch,

Address used since 19 Aug 1985


Russell John Unwin - Director (Inactive)

Appointment date: 19 Aug 1985

Termination date: 21 May 2003

Address: Christchurch,

Address used since 19 Aug 1985

Nearby companies