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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Donaghey, Gavin Philip |
Christchurch |
23 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Unwin, Shirley Rose |
Christchurch |
23 Dec 1980 - 19 Aug 2004 |
Individual | Unwin, Estate Russell John |
Christchurch |
23 Dec 1980 - 19 Aug 2004 |
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
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street