Doppelmayr New Zealand Limited, a registered company, was registered on 10 Jul 1975. 9429040368139 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Ian Smith - an active director whose contract began on 01 Apr 2017,
Fergus Gammie - an active director whose contract began on 01 Oct 2022,
Michael K. - an inactive director whose contract began on 15 Mar 2022 and was terminated on 30 Sep 2022,
John Daniel Petrie - an inactive director whose contract began on 01 Sep 2017 and was terminated on 22 Feb 2022,
Grant Horner - an inactive director whose contract began on 13 Apr 1992 and was terminated on 30 Nov 2017.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Doppelmayr New Zealand Limited had been using C/- Bdo, 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
Old names used by this company, as we found at BizDb, included: from 10 Jul 1975 to 17 Dec 2021 they were called Doppelmayr Lifts Nz Limited.
Previous addresses
Address: C/- Bdo, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 May 2015 to 14 Jul 2017
Address: C/- Bdo Spicers, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Apr 2012 to 21 May 2015
Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch
Physical & registered address used from 15 May 2006 to 15 May 2006
Address: C/-bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand
Physical address used from 15 May 2006 to 16 Apr 2012
Address: C/-bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 15 May 2006 to 15 May 2006
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 27 Jun 1997 to 15 May 2006
Address: Spicer & Oppenheim, Level 6, Spicer House, 148 Victoria Street, Christchurch
Physical address used from 27 Jun 1997 to 15 May 2006
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Other (Other) | Doppelmayr International Gmbh | 26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doppelmayr Seilbahnen, Gmbh |
Postfach 20 A-6961 Wolfurt, Austria |
10 Jul 1975 - 26 Apr 2017 |
Ultimate Holding Company
Ian Smith - Director
Appointment date: 01 Apr 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2017
Fergus Gammie - Director
Appointment date: 01 Oct 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2022
Michael K. - Director (Inactive)
Appointment date: 15 Mar 2022
Termination date: 30 Sep 2022
John Daniel Petrie - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 22 Feb 2022
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Sep 2017
Grant Horner - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 30 Nov 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2012
Michael D. - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 30 Nov 2017
Arthur Doppelmayr - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 22 Jun 1995
Address: Voralberg, Austria,
Address used since 13 Apr 1992
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North